CLANSOFT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/02/256 February 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

06/01/256 January 2025 Change of details for Mr Timothy David Mcleod as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Registered office address changed from 06 06 Waterside Pace Taunton Somerset TA1 4BT United Kingdom to 06 Waterside Place Castle Street Taunton TA1 4BT on 2025-01-04

View Document

04/01/254 January 2025 Change of details for Timothy David Mcleod as a person with significant control on 2025-01-04

View Document

04/01/254 January 2025 Director's details changed for Mr Timothy David Mcleod on 2025-01-04

View Document

04/01/254 January 2025 Registered office address changed from Corams Chelston Wellington TA21 9HP England to 06 06 Waterside Pace Taunton Somerset TA1 4BT on 2025-01-04

View Document

21/10/2421 October 2024 Director's details changed for Mr Timothy David Mcleod on 2024-09-12

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

19/08/2419 August 2024

View Document

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

View Accounts

01/03/241 March 2024 Registered office address changed from Te Papa Cliff Road North Petherton Bridgwater TA6 6NY England to Corams Chelston Wellington TA21 9HP on 2024-03-01

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/01/2327 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM MARKET CROSS FORE STREET TAUNTON TA4 1JU ENGLAND

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM ROSE HOUSE BRADFORD-ON-TONE TAUNTON SOMERSET TA4 1EX UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM BEECH ACRE WELLINGTON ROAD TAUNTON SOMERSET TA1 5AP UNITED KINGDOM

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID MCLEOD / 26/02/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/04/1723 April 2017 REGISTERED OFFICE CHANGED ON 23/04/2017 FROM 51 GREENWAY TAUNTON SOMERSET TA2 8NF UNITED KINGDOM

View Document

23/04/1723 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MCLEOD / 23/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MCLEOD / 26/01/2017

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 14 STONEGALLOWS TAUNTON SOMERSET TA1 5JN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 COMPANY NAME CHANGED SIMULAMEN LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

23/01/1623 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/10/1517 October 2015 REGISTERED OFFICE CHANGED ON 17/10/2015 FROM UNIT C MITRE COURT 16 COMMERCIAL ROAD POOLE DORSET BH14 0JW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MCLEOD / 13/01/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 REGISTERED OFFICE CHANGED ON 22/01/2014 FROM 8 HIGHGROVE PARK MAIDENHEAD BERKSHIRE SL6 7PQ

View Document

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

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY DAVID MCLEOD / 18/07/2010

View Document

01/02/121 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/02/111 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/06/1014 June 2010 APPOINTMENT TERMINATED, SECRETARY SARAH MCLEOD

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUMMETT

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DUMMETT

View Document

07/05/107 May 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED STEPHEN JAMES DUMMETT

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM 19 BROWNING'S WALK NEWTON ABBOT DEVON TQ12 6YR ENGLAND

View Document

22/01/1022 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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