CLARKE OFFSITE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-05-31 to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2022-05-31

View Document

11/01/2311 January 2023 Cessation of Eugene Clarke as a person with significant control on 2022-11-24

View Document

11/01/2311 January 2023 Cessation of Michael Eugene Clarke as a person with significant control on 2022-11-24

View Document

11/01/2311 January 2023 Registered office address changed from Ecos Centre Ecos Centre Kernohans Lane Ballymena BT43 7QA Northern Ireland to 132a Raceview Road Ballymena Antrim BT42 4HY on 2023-01-11

View Document

11/01/2311 January 2023 Notification of Clarke Group (N.I.) Ltd as a person with significant control on 2022-11-24

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

08/10/208 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE NI6075440001

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

21/05/1821 May 2018 COMPANY NAME CHANGED CLARKE METALTEC LTD CERTIFICATE ISSUED ON 21/05/18

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM 9 MAIN STREET PORTGLENONE BALLYMENA COUNTY ANTRIM BT44 8AA

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARKE JNR

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARKE SNR / 01/01/2014

View Document

23/05/1423 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE CLARKE / 01/01/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CLARKE JNR / 01/01/2014

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE CLARKE / 01/01/2014

View Document

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

View Document

02/04/142 April 2014 COMPANY NAME CHANGED M CLARKE & SONS FACADES LTD CERTIFICATE ISSUED ON 02/04/14

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM 74B CLADY ROAD PORTGLENONE ANTRIM BT44 8LA NORTHERN IRELAND

View Document

27/02/1427 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EUGENE CLARKE / 01/11/2012

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

19/06/1219 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1123 May 2011 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