CLARITY INFORMATICS SERVICES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

11/09/2511 September 2025 NewTermination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08

View Document

11/09/2511 September 2025 NewAppointment of Tom Cornwell as a director on 2025-09-08

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

03/09/253 September 2025 NewSecond filing of Confirmation Statement dated 2021-08-21

View Document

20/08/2520 August 2025 NewAppointment of Dr Benjamin William Betts as a director on 2025-08-14

View Document

20/08/2520 August 2025 NewTermination of appointment of James Sanjay Bodha as a director on 2025-08-14

View Document

17/01/2517 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

16/01/2516 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Change of details for Clarity Informatics Limited as a person with significant control on 2023-02-01

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

14/05/2414 May 2024 Appointment of James Sanjay Bodha as a director on 2024-04-30

View Document

14/05/2414 May 2024 Termination of appointment of Jenifer Kirkland as a director on 2024-04-30

View Document

26/02/2426 February 2024 Termination of appointment of Satwinder Singh Sian as a director on 2024-02-16

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

17/07/2317 July 2023 Appointment of Mr Neil Keith Joseph Laycock as a director on 2023-07-06

View Document

03/05/233 May 2023 Termination of appointment of Timothy James Sewart as a director on 2023-04-30

View Document

01/02/231 February 2023 Registered office address changed from Deltic House Kingfisher Way Silverlink Business Park Wallsend Tyne & Wear NE28 9NX United Kingdom to Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2023-02-01

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/09/212 September 2021 21/08/21 Statement of Capital gbp 1

View Document

16/05/2116 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS JENIFER KIRKLAND

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MR SATWINDER SINGH SIAN

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/08/1922 August 2019 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