ALLCLEARSUPPORT LTD

Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

12/08/1812 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE JUNE MENAHEM / 12/08/2018

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/09/151 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/09/149 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/02/1419 February 2014 13/12/13 STATEMENT OF CAPITAL GBP 100

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3 LAMORNA CLOSE RADLETT HERTFORDSHIRE WD7 7DR

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED SIMONE JUNE MENAHEM

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/09/138 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/08/1221 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

23/08/1123 August 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/08/1014 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ADAM LEES-SMITH / 07/08/2010

View Document

14/08/1014 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

15/09/0915 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 PREVEXT FROM 31/10/2007 TO 30/04/2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 07/08/04; NO CHANGE OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/08/0417 August 2004 REGISTERED OFFICE CHANGED ON 17/08/04 FROM: THORNTON HOUSE THORNTON ROAD WIMBLEDON LONDON SW19 4NG

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0327 August 2003 RETURN MADE UP TO 07/08/03; NO CHANGE OF MEMBERS

View Document

11/12/0211 December 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 COMPANY NAME CHANGED VECTRON LTD CERTIFICATE ISSUED ON 09/10/02

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IRIS TECH LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company