CLAMARK ENGINEERING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

04/09/234 September 2023 Micro company accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

01/11/221 November 2022 Change of details for Mr Mark Leslie Miller as a person with significant control on 2022-11-01

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Particulars of variation of rights attached to shares

View Document

13/10/2113 October 2021 Change of share class name or designation

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Statement of company's objects

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT United Kingdom to 91-97 Saltergate Chesterfield S40 1LA on 2021-06-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 23/08/2018

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 18 STALKER WALK SHEFFIELD S11 8NF UNITED KINGDOM

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 14/03/2018

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA FRANCES MILLER

View Document

17/01/1817 January 2018 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

17/11/1717 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 10/10/2017

View Document

17/11/1717 November 2017 CESSATION OF CLAIRE JOWITT AS A PSC

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT JOWITT

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR CLAIRE JOWITT

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/09/1719 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE MILLER / 15/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MISS CLAIRE MILLER / 15/09/2017

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013190380004

View Document

14/07/1714 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013190380005

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY ERIC MILLER

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC MILLER

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOWITT / 06/12/2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC EDWARD MILLER / 17/11/2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN JOWITT / 17/11/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR RUPERT JOHN JOWITT

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 63 STALKER LEES ROAD SHEFFIELD S11 8NP

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 11/02/2016

View Document

06/01/166 January 2016 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

06/01/166 January 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013190380005

View Document

02/11/152 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 013190380003

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013190380004

View Document

13/03/1513 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 013190380003

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE MILLER / 30/10/2014

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MILLER / 20/02/2014

View Document

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

09/11/129 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR RITA MILLER

View Document

18/10/1218 October 2012 SECRETARY APPOINTED MR ERIC EDWARD MILLER

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY RITA MILLER

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/03/1229 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/11/109 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MILLER / 01/11/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/11/0919 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE MILLER / 07/11/2009

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK MILLER / 06/06/2008

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/01/089 January 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/12/0313 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/11/0114 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/01/9913 January 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: 63 STALKER LEES ROAD SHEFFIELD 11

View Document

12/12/9612 December 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

02/11/962 November 1996 ALTER MEM AND ARTS 29/10/96

View Document

02/11/962 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/11/9322 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/03/9122 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/03/9122 March 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 07/11/89; FULL LIST OF MEMBERS

View Document

08/01/908 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

02/05/892 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

02/05/892 May 1989 RETURN MADE UP TO 01/11/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 RETURN MADE UP TO 02/08/87; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

18/10/8618 October 1986 RETURN MADE UP TO 03/05/86; FULL LIST OF MEMBERS

View Document

27/06/7727 June 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/06/7727 June 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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