CLANCY CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 New

View Document

04/08/254 August 2025 New

View Document

04/08/254 August 2025 NewResolutions

View Document

05/06/255 June 2025 Director's details changed for Mr Scott Lydon on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Gordon Kinloch Megahy on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Miss Jane Caroline Milligan on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Michael Kenneth Powers on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Daniel Singh on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Christopher Joseph Acton on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mrs Lucy Elizabeth Cunnah on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mrs Lucy Elizabeth Cunnah on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Miss Jane Caroline Milligan on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Gordon Kinloch Megahy on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Michael Kenneth Powers on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Christopher Joseph Acton on 2025-04-01

View Document

05/06/255 June 2025 Director's details changed for Mr Scott Lydon on 2025-04-01

View Document

23/05/2523 May 2025 Termination of appointment of Sukhvinder Singh Chana as a director on 2025-04-01

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

26/03/2526 March 2025 Termination of appointment of Steve Dewberry as a director on 2025-02-20

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-12 with updates

View Document

09/01/259 January 2025 Statement of capital following an allotment of shares on 2024-06-08

View Document

08/01/258 January 2025 Statement of capital following an allotment of shares on 2024-05-01

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

15/10/2415 October 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

25/09/2425 September 2024 Termination of appointment of Barry Horne as a director on 2024-09-24

View Document

30/05/2430 May 2024 Termination of appointment of Gregory James Scott as a director on 2024-04-02

View Document

30/05/2430 May 2024 Termination of appointment of Neil Russell Orrock as a director on 2024-04-02

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-04-01

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Change of share class name or designation

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-06

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2023-09-04

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2023-07-10

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2023-12-11

View Document

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2023-08-16

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-06

View Document

28/01/2428 January 2024 Statement of capital on 2023-10-01

View Document

27/01/2427 January 2024 Change of share class name or designation

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

15/12/2315 December 2023 Registered office address changed from Windmill Green 4th Floor 24 Mount Street Manchester Greater Manchester M2 3NN England to Windmill Green Windmill Green 24 Mount Street Manchester Greater Manchester M2 3NX on 2023-12-15

View Document

13/12/2313 December 2023 Registered office address changed from Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX England to Windmill Green 4th Floor 24 Mount Street Manchester Greater Manchester M2 3NN on 2023-12-13

View Document

08/12/238 December 2023 Second filing for the appointment of Mr Daniel Singh as a director

View Document

05/12/235 December 2023 Director's details changed for Mr Gordon Megahy on 2023-12-05

View Document

13/11/2313 November 2023 Full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Change of share class name or designation

View Document

17/10/2317 October 2023 Statement of capital on 2023-10-04

View Document

17/10/2317 October 2023 Statement of capital on 2023-04-06

View Document

04/10/234 October 2023 Appointment of Mr Daniel Singh as a director on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Gordon Megahy as a director on 2023-10-01

View Document

04/10/234 October 2023 Appointment of Mr Steve Dewberry as a director on 2023-10-01

View Document

21/07/2321 July 2023 Statement of capital on 2023-04-06

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

25/04/2325 April 2023 Termination of appointment of Martyn Headley as a director on 2023-04-03

View Document

25/04/2325 April 2023 Termination of appointment of Stephen Raymond Howe as a director on 2023-04-03

View Document

22/04/2322 April 2023 Change of share class name or designation

View Document

13/04/2313 April 2023 Change of share class name or designation

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Change of share class name or designation

View Document

15/03/2315 March 2023 Cancellation of shares. Statement of capital on 2023-02-23

View Document

15/03/2315 March 2023 Purchase of own shares.

View Document

31/01/2331 January 2023 Termination of appointment of Neil Kennedy Robson as a director on 2023-01-27

View Document

18/01/2318 January 2023 Registered office address changed from Dunham Court Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX United Kingdom to Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX on 2023-01-18

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

06/01/236 January 2023 Particulars of variation of rights attached to shares

View Document

06/01/236 January 2023 Change of share class name or designation

View Document

23/12/2223 December 2022 Statement of capital on 2022-10-18

View Document

23/12/2223 December 2022 Change of share class name or designation

View Document

28/10/2228 October 2022 Full accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

04/11/214 November 2021 Full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-07-05

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

06/08/216 August 2021 Statement of capital following an allotment of shares on 2021-04-19

View Document

04/08/214 August 2021 Director's details changed for Mr Neil Russell Orrock on 2021-08-04

View Document

04/08/214 August 2021 Registered office address changed from Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX to Dunham Court Dunham Court 2 Dunham Road Altrincham Cheshire WA14 4NX on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Stephen Raymond Howe on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Barry Horne on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mrs Lucy Elizabeth Cunnah on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Neil Kennedy Robson on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Gregory James Scott on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Neil Kennedy Robson on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Michael Kenneth Powers on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mrs Lucy Elizabeth Cunnah on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Miss Jane Caroline Milligan on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Christopher Joseph Acton on 2021-08-04

View Document

04/08/214 August 2021 Director's details changed for Mr Christopher Joseph Acton on 2021-08-04

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-04-01

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-04-06

View Document

16/06/2116 June 2021 Termination of appointment of Michael Wallace Hooper as a director on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/1530 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

18/12/1418 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL KENNETH POWERS / 11/12/2014

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN STONEHOUSE

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WALLACE HOOPER / 13/07/2012

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GEOFFREY YATES / 01/04/2013

View Document

21/11/1321 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

06/02/136 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

28/11/1228 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GEOFFREY YATES / 14/06/2012

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR GREGORY JAMES FARQUHAR SCOTT

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR NEIL RUSSELL ORROCK

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR TOM EDGE

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR JOHN ARCHIBALD MITCHELL

View Document

25/04/1225 April 2012 DIRECTOR APPOINTED MR BARRY HORNE

View Document

02/02/122 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR MICHAEL KENNETH POWERS

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR REGINALD HODGINS

View Document

04/02/114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 SC INCREASED, 29/10/2010

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR REGINALD CHRISTOPHER WILLIAM HODGINS

View Document

19/02/1019 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN HEADLEY / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GEOFFREY YATES / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM EDGE / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WALLACE HOOPER / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DOUGLAS BRAMWELL / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUKHVINDER SINGH CHANA / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILLIPSON STONEHOUSE / 19/01/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RAYMOND HOWE / 19/01/2010

View Document

14/01/1014 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 DIRECTOR RESIGNED PETER HOBSON

View Document

04/05/094 May 2009 DIRECTOR APPOINTED SUKHVINDER SINGH CHANA

View Document

21/01/0921 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 SECRETARY RESIGNED DAVID MCGOWAN

View Document

08/09/088 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED STEPHEN RAYMOND HOWE

View Document

15/04/0815 April 2008 GBP NC 1000000/1500000 31/03/2008

View Document

15/04/0815 April 2008 NC INC ALREADY ADJUSTED 31/03/08

View Document

24/01/0824 January 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 ALTER ARTICLES 18/11/06 ALTER ARTICLES 18/11/06

View Document

11/01/0711 January 2007 ARTICLES OF ASSOCIATION

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 � IC 711913/698584 04/10/06 � SR 13329@1=13329

View Document

23/11/0623 November 2006 � IC 725242/711913 04/04/06 � SR 13329@1=13329

View Document

17/08/0617 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 RETURN MADE UP TO 11/01/06; CHANGE OF MEMBERS

View Document

20/01/0620 January 2006 � SR 13329@1 01/04/04

View Document

20/01/0620 January 2006 � IC 663063/649734 01/10/05 � SR 13329@1=13329

View Document

20/01/0620 January 2006 � IC 676392/663063 01/04/05 � SR 13329@1=13329

View Document

20/01/0620 January 2006 � SR 13329@1 01/10/04

View Document

02/12/052 December 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

13/10/0513 October 2005 � IC 696921/676392 05/10/05 � SR 20529@1=20529

View Document

05/08/055 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

09/06/059 June 2005 CONVE 01/04/04

View Document

09/06/059 June 2005 CONVE 01/04/04

View Document

09/06/059 June 2005 CONVE 01/04/04

View Document

20/05/0520 May 2005 � SR 20529@1 01/10/04

View Document

20/05/0520 May 2005 � IC 701742/681213 01/04/05 � SR 20529@1=20529

View Document

20/05/0520 May 2005 � SR 20699@1 01/04/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 22/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/032 December 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

09/05/039 May 2003 � IC 657770/650570 01/04/03 � SR 7200@1=7200

View Document

19/03/0319 March 2003 � SR 7200@1 01/10/02

View Document

19/03/0319 March 2003 � SR 7200@1 01/04/02

View Document

19/03/0319 March 2003 � SR 7200@1 01/04/01

View Document

19/03/0319 March 2003 � SR 7200@1 01/10/01

View Document

18/03/0318 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 DIRECTOR RESIGNED

View Document

17/10/0117 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/09/0114 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/04/0117 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0117 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/04/015 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0117 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/07/0013 July 2000 COMPANY NAME CHANGED BRIAN CLANCY PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 14/07/00

View Document

16/03/0016 March 2000 � NC 600000/1000000 10/01/00

View Document

16/03/0016 March 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9922 April 1999 � NC 1000/600000 31/03/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 NC INC ALREADY ADJUSTED 29/03/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/995 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

05/02/995 February 1999 REGISTERED OFFICE CHANGED ON 05/02/99 FROM: G OFFICE CHANGED 05/02/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD S1 1RZ

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

27/01/9927 January 1999 COMPANY NAME CHANGED BROOMCO (1741) LIMITED CERTIFICATE ISSUED ON 28/01/99

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information