CLARITAS SOFTWARE DEVELOPMENT LIMITED

Company Documents

DateDescription
24/07/1524 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

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

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

23/05/1423 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN SCAIFE / 24/03/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
FIRST FLOOR BOWCLIFFE HALL
BRAMHAM
WEST YORKSHIRE
LS23 6LP
GREAT BRITAIN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY EMMA HERBERT-DAVIES

View Document

06/03/146 March 2014 SECRETARY APPOINTED MRS KIRSTY JAYNE SUTTON

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM
WEST WING BOWCLIFFE HALL
BRAMHAM
WETHERBY
WEST YORKSHIRE
LS23 6LP
UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 SECRETARY APPOINTED MISS EMMA LOUISE HERBERT-DAVIES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY DAVID MURRAY

View Document

12/06/1212 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BAKER

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WEST WING BOWCLIFFE HALL BRAMHAM WETHERBY WEST YORKSHIRE LS29 6LP

View Document

28/01/1128 January 2011 CURRSHO FROM 31/05/2011 TO 30/04/2011

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DEREK GEORGE BAKER

View Document

08/06/108 June 2010 DIRECTOR APPOINTED GLENN SCAIFE

View Document

08/06/108 June 2010 DIRECTOR APPOINTED MR DAVID BRIAN MURRAY

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR DAVID BRIAN MURRAY

View Document

08/06/108 June 2010 DIRECTOR APPOINTED KEVIN JAMES EDWARDS

View Document

16/05/1016 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

14/05/1014 May 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