CLARK ELECTRO MECHANICAL INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

26/04/2526 April 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr David Burns on 2024-05-02

View Document

02/05/242 May 2024 Change of details for Mrs Wendy Burns as a person with significant control on 2024-05-02

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

29/09/2329 September 2023 Registered office address changed from 2 Macfie Close Moulton Seas End Spalding Lincolnshire PE12 6GP England to 8 Bowlers Croft Basildon Essex SS14 3EG on 2023-09-29

View Document

21/05/2321 May 2023 Registered office address changed from Suite 2, Warren House 10-20 Main Road Hockley Essex SS5 4QS United Kingdom to 2 Macfie Close Moulton Seas End Spalding Lincolnshire PE12 6GP on 2023-05-21

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

25/10/2125 October 2021 Current accounting period extended from 2022-04-30 to 2022-08-31

View Document

19/05/2119 May 2021 COMPANY NAME CHANGED CLARK ELECTRO & MECHANICAL SERVICES LIMITED CERTIFICATE ISSUED ON 19/05/21

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

18/05/2118 May 2021 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURROWS

View Document

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

18/05/2118 May 2021 DIRECTOR APPOINTED MR DAVID BURNS

View Document

18/05/2118 May 2021 COMPANY NAME CHANGED THE BOATYARD RESTAURANT LEASE LIMITED CERTIFICATE ISSUED ON 18/05/21

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY BURNS

View Document

18/05/2118 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BURNS

View Document

18/05/2118 May 2021 CESSATION OF TIMOTHY JOHN BURROWS AS A PSC

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/04/2110 April 2021 CONFIRMATION STATEMENT MADE ON 10/04/21, NO UPDATES

View Document

07/03/217 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

16/04/1916 April 2019 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