CLARKE CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-13 with updates |
10/04/2510 April 2025 | Appointment of Mr Benjamin Bodenham as a secretary on 2025-04-04 |
10/04/2510 April 2025 | Appointment of Mr Benjamin Bodenham as a director on 2025-04-04 |
10/04/2510 April 2025 | Notification of Benjamin Bodenham as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Cessation of Clive Philip Bodenham as a person with significant control on 2025-04-04 |
10/04/2510 April 2025 | Termination of appointment of Clive Philip Bodenham as a director on 2025-04-04 |
10/04/2510 April 2025 | Termination of appointment of Clive Philip Bodenham as a secretary on 2025-04-04 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/04/219 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
26/03/2026 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VICKERS |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/06/163 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE PHILIP BODENHAM / 18/12/2014 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
10/06/1510 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE PHILIP BODENHAM / 18/12/2014 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/06/144 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
06/06/136 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
16/04/1216 April 2012 | 14/05/08 FULL LIST AMEND |
16/04/1216 April 2012 | 14/05/09 FULL LIST AMEND |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
26/05/1126 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES VICKERS / 14/05/2010 |
08/06/108 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE BODENHAM / 10/06/2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIVE BODENHAM / 01/04/2009 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
30/05/0730 May 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
31/05/0631 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
06/03/066 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/11/0528 November 2005 | DIRECTOR RESIGNED |
28/11/0528 November 2005 | SECRETARY RESIGNED |
28/11/0528 November 2005 | DIRECTOR RESIGNED |
21/11/0521 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/11/0521 November 2005 | REGISTERED OFFICE CHANGED ON 21/11/05 FROM: 63 GEORGE STREET OLDHAM LANCASHIRE OL1 1LX |
21/11/0521 November 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
12/04/0512 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/06/0415 June 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
15/06/0415 June 2004 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
30/07/0330 July 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ |
15/07/0315 July 2003 | SECRETARY RESIGNED |
15/07/0315 July 2003 | NEW DIRECTOR APPOINTED |
15/07/0315 July 2003 | NEW SECRETARY APPOINTED |
15/07/0315 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
15/07/0315 July 2003 | DIRECTOR RESIGNED |
14/05/0314 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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