CLEARWATER FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLEARWATER FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04973201

Incorporation date

24/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Pwllmeyric Close, Chepstow NP16 6LQCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2003)
dot icon09/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon26/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-08 with updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2024
Confirmation statement made on 2024-04-08 with updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-25 with updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/09/2020
Registered office address changed from Merlin House No 1 Langstone Business Park Newport NP18 2HJ United Kingdom to 4 Pwllmeyric Close Chepstow NP16 6LQ on 2020-09-02
dot icon26/03/2020
Termination of appointment of Leigh Robert Edwards as a director on 2020-03-25
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon25/03/2020
Secretary's details changed for Mrs Tracey Anne Stones on 2019-05-17
dot icon25/03/2020
Change of details for Tracey Anne Stones as a person with significant control on 2019-05-17
dot icon24/03/2020
Cessation of Leigh Robert Edwards as a person with significant control on 2019-05-17
dot icon24/03/2020
Director's details changed for Mrs Tracey Anne Stones on 2019-05-17
dot icon24/03/2020
Change of details for Tracey Anne Stones as a person with significant control on 2019-05-17
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/11/2019
Termination of appointment of Christopher David Morgan as a director on 2019-10-14
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon30/04/2019
Registered office address changed from 7 Baneswell Road Newport NP20 4BP to Merlin House No 1 Langstone Business Park Newport NP18 2HJ on 2019-04-30
dot icon09/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon04/05/2018
Termination of appointment of Lisa Jayne Price as a director on 2018-05-03
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/11/2017
Notification of Leigh Robert Edwards as a person with significant control on 2016-04-06
dot icon28/11/2017
Notification of Tracey Anne Stones as a person with significant control on 2016-04-06
dot icon28/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon28/11/2017
Withdrawal of a person with significant control statement on 2017-11-28
dot icon02/02/2017
Second filing of the annual return made up to 2015-11-24
dot icon02/02/2017
Second filing of the annual return made up to 2014-11-24
dot icon03/01/2017
Confirmation statement made on 2016-11-24 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon04/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/07/2014
Change of share class name or designation
dot icon16/07/2014
Resolutions
dot icon16/07/2014
Statement of capital following an allotment of shares on 2014-06-30
dot icon06/07/2014
Appointment of Mrs Lisa Jayne Price as a director
dot icon25/11/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon23/09/2013
Purchase of own shares.
dot icon17/09/2013
Cancellation of shares. Statement of capital on 2013-09-17
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Termination of appointment of Stephen Parker as a secretary
dot icon22/03/2013
Appointment of Mrs Tracey Anne Stones as a secretary
dot icon14/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon13/11/2012
Cancellation of shares. Statement of capital on 2012-11-13
dot icon13/11/2012
Purchase of own shares.
dot icon02/11/2012
Termination of appointment of Stephen Parker as a director
dot icon02/10/2012
Cancellation of shares. Statement of capital on 2012-10-02
dot icon02/10/2012
Purchase of own shares.
dot icon18/09/2012
Statement of capital following an allotment of shares on 2012-08-31
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Director's details changed for Tracey Anne Stones on 2011-06-01
dot icon14/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/12/2010
Director's details changed for Leigh Robert Edwards on 2010-12-13
dot icon14/12/2010
Director's details changed for Christopher David Morgan on 2010-12-13
dot icon14/12/2010
Director's details changed for Tracey Anne Stones on 2010-12-13
dot icon13/12/2010
Director's details changed for Stephen Grenville Parker on 2010-12-13
dot icon13/12/2010
Secretary's details changed for Stephen Grenville Parker on 2010-12-13
dot icon19/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/01/2010
Annual return made up to 2009-11-24
dot icon09/12/2009
Registered office address changed from , 24 Baneswell Road, Newport, NP20 4BP on 2009-12-09
dot icon26/11/2009
Registered office address changed from , 24 Bridge Street, Newport, NP20 4SF on 2009-11-26
dot icon15/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 24/11/08; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/06/2008
Appointment terminated director richard stones
dot icon27/05/2008
Director and secretary's change of particulars / stephen parker / 31/03/2008
dot icon27/05/2008
Director's change of particulars / tracey phillips / 31/03/2008
dot icon30/11/2007
Return made up to 24/11/07; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/11/2006
Return made up to 24/11/06; full list of members
dot icon24/08/2006
Accounts for a small company made up to 2006-03-31
dot icon19/01/2006
New director appointed
dot icon05/12/2005
Return made up to 24/11/05; full list of members
dot icon23/09/2005
Accounts for a small company made up to 2005-03-31
dot icon04/02/2005
Return made up to 24/11/04; full list of members
dot icon10/12/2004
Ad 21/10/04--------- £ si 1@1=1 £ ic 4/5
dot icon19/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Secretary resigned
dot icon27/02/2004
Director resigned
dot icon27/02/2004
New secretary appointed;new director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon27/02/2004
Registered office changed on 27/02/04 from: 24 bridge street, newport, NP20 4SF
dot icon27/02/2004
Ad 24/11/03--------- £ si 2@1=2 £ ic 2/4
dot icon29/11/2003
Registered office changed on 29/11/03 from: 53 rodney street, liverpool, L1 9ER
dot icon29/11/2003
Secretary resigned
dot icon29/11/2003
Director resigned
dot icon24/11/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
45.74K
-
0.00
72.32K
-
2022
1
99.68K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stones, Tracey Anne
Director
24/11/2003 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWATER FINANCIAL SOLUTIONS LIMITED

CLEARWATER FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 24/11/2003 with the registered office located at 4 Pwllmeyric Close, Chepstow NP16 6LQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWATER FINANCIAL SOLUTIONS LIMITED?

toggle

CLEARWATER FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 24/11/2003 .

Where is CLEARWATER FINANCIAL SOLUTIONS LIMITED located?

toggle

CLEARWATER FINANCIAL SOLUTIONS LIMITED is registered at 4 Pwllmeyric Close, Chepstow NP16 6LQ.

What does CLEARWATER FINANCIAL SOLUTIONS LIMITED do?

toggle

CLEARWATER FINANCIAL SOLUTIONS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CLEARWATER FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-08 with updates.