CLARENCE COMMUNICATIONS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2024-12-24 with no updates

View Document

26/01/2526 January 2025 Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH United Kingdom to Suites C,D,E,F, 14th Floor the Plaza Old Hall Street Liverpool L3 9QJ on 2025-01-26

View Document

02/12/242 December 2024 Micro company accounts made up to 2023-12-31

View Document

08/02/248 February 2024 Registered office address changed from C/O Jonathan Ford & Co Maxwell House, Liverpool Innovation Park 360 Edge Lane Liverpool Merseyside L7 9NJ England to 3rd Floor 5 Temple Square Temple Street Liverpool L2 5RH on 2024-02-08

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

03/09/183 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CHANGE PERSON AS SECRETARY

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 37 MILL LANE CHURCHTOWN SOUTHPORT PR9 7PL ENGLAND

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL CHRISTIAN CLARE SMITH / 04/09/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/09/2017

View Document

07/07/177 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

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

View Accounts

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN LINK WILMSLOW CHESHIRE SK9 1DP

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED MRS RACHEL CHRISTIAN CLARE SMITH

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED PAUL P SMITH COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SMITH / 04/08/2016

View Document

14/01/1614 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O UMBRELLA ACCOUNTANTS LLP BOLLIN HOUSE BOLLIN WALK WILMSLOW CHESHIRE SK9 1DP UNITED KINGDOM

View Document

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

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM PAYMATTERS BARONS COURT MANCHESTER ROAD WILMSLOW CHESHIRE SK9 1BQ

View Document

04/02/154 February 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/12/1324 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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