I.S.V. Clearview Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-05-31
Employees£1 0%
Total assets£635,020 +4.56%

Details

Company type Private Limited Company, Active
Company Number 02997400
Record last updated Wednesday, March 3, 2021 8:48:20 AM UTC
Official Address 4 Clockwood Gardens Yarm Cleveland Ts159rw
There are 2 companies registered at this street
Locality Yarm
Region Stockton-On-Tees, England
Postal Code TS159RW
Sector Other letting and operating of own or leased real estate

Charts

Visits

I.S.V. CLEARVIEW LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2015-42021-10012

Searches

I.S.V. CLEARVIEW LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2013-112020-32023-82025-5012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 1, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 7, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Dec 12, 2014 Annual return Annual return
Financials Nov 5, 2014 Annual accounts Annual accounts
Financials Feb 20, 2014 Annual accounts 2997... Annual accounts 2997...
Registry Dec 4, 2013 Annual return Annual return
Registry Dec 18, 2012 Annual return 2997... Annual return 2997...
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Dec 8, 2011 Annual return Annual return
Financials Sep 20, 2011 Annual accounts Annual accounts
Registry Dec 6, 2010 Annual return Annual return
Financials Oct 8, 2010 Annual accounts Annual accounts
Financials Mar 2, 2010 Annual accounts 2997... Annual accounts 2997...
Registry Jan 20, 2010 Annual return Annual return
Registry Jan 20, 2010 Change of particulars for director Change of particulars for director
Registry Jan 20, 2010 Change of particulars for director 2997... Change of particulars for director 2997...
Financials Mar 4, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Annual return Annual return
Financials Mar 11, 2008 Annual accounts Annual accounts
Registry Dec 31, 2007 Annual return Annual return
Financials Apr 5, 2007 Annual accounts Annual accounts
Registry Dec 28, 2006 Annual return Annual return
Registry Dec 12, 2005 Annual return 2997... Annual return 2997...
Financials Sep 12, 2005 Annual accounts Annual accounts
Registry Jan 11, 2005 Annual return Annual return
Financials Sep 14, 2004 Annual accounts Annual accounts
Registry Sep 14, 2004 Appointment of a director Appointment of a director
Registry Sep 3, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 20, 2004 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Registry Apr 24, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 20, 2004 Particulars of a mortgage or charge 2997... Particulars of a mortgage or charge 2997...
Registry Feb 27, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 21, 2004 Particulars of a mortgage or charge 2997... Particulars of a mortgage or charge 2997...
Registry Feb 21, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 7, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 10, 2003 Annual return Annual return
Financials Oct 10, 2003 Annual accounts Annual accounts
Registry Dec 11, 2002 Annual return Annual return
Financials Sep 9, 2002 Annual accounts Annual accounts
Financials Mar 12, 2002 Annual accounts 2997... Annual accounts 2997...
Registry Dec 24, 2001 Annual return Annual return
Financials Apr 3, 2001 Annual accounts Annual accounts
Registry Dec 29, 2000 Annual return Annual return
Financials Mar 15, 2000 Annual accounts Annual accounts
Registry Dec 15, 1999 Annual return Annual return
Financials Mar 5, 1999 Annual accounts Annual accounts
Registry Dec 29, 1998 Annual return Annual return
Registry Oct 20, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 20, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 1998 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Mar 11, 1998 Annual accounts Annual accounts
Registry Jan 9, 1998 Appointment of a secretary Appointment of a secretary
Registry Dec 16, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 16, 1997 £ nc 25000/6000000 £ nc 25000/6000000
Registry Dec 16, 1997 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 16, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Dec 15, 1997 Resignation of a director Resignation of a director
Registry Dec 15, 1997 Resignation of a secretary Resignation of a secretary
Registry Dec 15, 1997 Appointment of a director Appointment of a director
Registry Dec 12, 1997 Annual return Annual return
Registry Dec 8, 1997 Two appointments: 2 men Two appointments: 2 men
Registry Nov 7, 1997 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 10, 1997 Change in situation or address of registered office 2997... Change in situation or address of registered office 2997...
Registry Dec 13, 1996 Annual return Annual return
Financials Sep 2, 1996 Annual accounts Annual accounts
Registry Aug 11, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 11, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 2, 1996 Resignation of one Secretary Resignation of one Secretary
Registry May 31, 1996 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Feb 2, 1996 Annual return Annual return
Registry Oct 19, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 19, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 3, 1995 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 4, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 14, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 14, 1995 Notice of accounting reference date Notice of accounting reference date
Registry Jan 9, 1995 Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Accountant, one Secretary (a woman) and one Director (a man)
Registry Jan 9, 1995 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 1, 1995 Two appointments: 2 men Two appointments: 2 men
Registry Dec 2, 1994 Two appointments: a man and a woman Two appointments: a man and a woman
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)