CLEARWAYS COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

CLEARWAYS COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03426131

Incorporation date

28/08/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

136 Wedmore Park, Southdown, Bath BA2 1LACopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1997)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/08/2025
First Gazette notice for voluntary strike-off
dot icon03/08/2025
Previous accounting period shortened from 2025-08-31 to 2025-07-31
dot icon03/08/2025
Total exemption full accounts made up to 2025-07-31
dot icon03/08/2025
Application to strike the company off the register
dot icon21/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon12/09/2024
Confirmation statement made on 2024-08-28 with no updates
dot icon08/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon29/08/2023
Confirmation statement made on 2023-08-28 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon06/10/2022
Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to 136 Wedmore Park Southdown Bath BA2 1LA on 2022-10-06
dot icon29/08/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon10/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon28/08/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon23/09/2020
Total exemption full accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-08-31
dot icon28/08/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon29/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon15/10/2018
Secretary's details changed for Mrs Joanne Hull on 2018-10-13
dot icon15/10/2018
Director's details changed for Mr John Alexander Hull on 2018-10-13
dot icon28/08/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2017-08-31
dot icon06/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon06/11/2016
Total exemption small company accounts made up to 2016-08-31
dot icon01/10/2016
Confirmation statement made on 2016-08-28 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon31/05/2012
Secretary's details changed for Mrs Joanne Hull on 2012-05-30
dot icon31/05/2012
Director's details changed for Mr John Alexander Hull on 2012-05-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr John Alexander Hull on 2011-06-15
dot icon22/06/2011
Secretary's details changed for Mrs Joanne Hull on 2011-06-15
dot icon23/12/2010
Director's details changed for John Alexander Hull on 2010-12-07
dot icon23/12/2010
Secretary's details changed for Joanne Hull on 2010-12-07
dot icon23/12/2010
Registered office address changed from the Brambles Thurning Peterborough Cambridgeshire PE8 5RB on 2010-12-23
dot icon28/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon07/09/2010
Director's details changed for John Alexander Hull on 2010-08-28
dot icon22/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon22/09/2009
Return made up to 28/08/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/09/2008
Return made up to 28/08/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/09/2007
Return made up to 28/08/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon19/09/2006
Return made up to 28/08/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/09/2005
Return made up to 28/08/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon07/09/2004
Return made up to 28/08/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2003-08-31
dot icon29/08/2003
Return made up to 28/08/03; full list of members
dot icon30/09/2002
Return made up to 28/08/02; full list of members
dot icon27/09/2002
Total exemption full accounts made up to 2002-08-31
dot icon22/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon05/09/2001
Return made up to 28/08/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-08-31
dot icon08/09/2000
Return made up to 28/08/00; full list of members
dot icon23/11/1999
Full accounts made up to 1999-08-31
dot icon27/08/1999
Return made up to 28/08/99; full list of members
dot icon05/06/1999
Secretary's particulars changed
dot icon05/06/1999
Director's particulars changed
dot icon05/06/1999
Registered office changed on 05/06/99 from: 10 arley close abbeymeads swindon wiltshire SN2 3TP
dot icon04/01/1999
Full accounts made up to 1998-08-31
dot icon17/09/1998
Return made up to 28/08/98; full list of members
dot icon19/09/1997
Ad 10/09/97--------- £ si 8@1=8 £ ic 2/10
dot icon19/09/1997
Registered office changed on 19/09/97 from: 16 churchill way cardiff CF1 4DX
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
New director appointed
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Secretary resigned
dot icon28/08/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-39.20 % *

* during past year

Cash in Bank

£13,482.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/08/2025
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.12K
-
0.00
22.78K
-
2022
1
21.15K
-
0.00
22.17K
-
2023
1
12.66K
-
0.00
13.48K
-
2023
1
12.66K
-
0.00
13.48K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.66K £Descended-40.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.48K £Descended-39.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, John Alexander
Director
28/08/1997 - Present
-
FNCS LIMITED
Nominee Director
28/08/1997 - 28/08/1997
906
FNCS SECRETARIES LIMITED
Nominee Secretary
28/08/1997 - 28/08/1997
994
Hull, Joanne
Secretary
28/08/1997 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEARWAYS COMPUTER SERVICES LIMITED

CLEARWAYS COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 28/08/1997 with the registered office located at 136 Wedmore Park, Southdown, Bath BA2 1LA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWAYS COMPUTER SERVICES LIMITED?

toggle

CLEARWAYS COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 28/08/1997 and dissolved on 28/10/2025.

Where is CLEARWAYS COMPUTER SERVICES LIMITED located?

toggle

CLEARWAYS COMPUTER SERVICES LIMITED is registered at 136 Wedmore Park, Southdown, Bath BA2 1LA.

What does CLEARWAYS COMPUTER SERVICES LIMITED do?

toggle

CLEARWAYS COMPUTER SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CLEARWAYS COMPUTER SERVICES LIMITED have?

toggle

CLEARWAYS COMPUTER SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for CLEARWAYS COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.