CLARKE OPTIMAL SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/11/2419 November 2024 | Change of details for Mrs. Kirsty Clarke as a person with significant control on 2021-12-16 |
19/11/2419 November 2024 | Secretary's details changed for Mrs. Kirsty Clarke on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mrs Kirsty Clarke on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Michael James Clarke on 2024-11-19 |
19/11/2419 November 2024 | Change of details for Mr. Michael James Clarke as a person with significant control on 2021-12-16 |
25/07/2425 July 2024 | Termination of appointment of Paul Maurice Clarke as a director on 2024-07-25 |
25/07/2425 July 2024 | Cessation of Paul Maurice Clarke as a person with significant control on 2024-07-25 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-06 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-06 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-28 with no updates |
02/11/212 November 2021 | Confirmation statement made on 2021-10-15 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MAURICE CLARKE |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES |
09/10/209 October 2020 | 08/10/20 STATEMENT OF CAPITAL GBP 200 |
09/10/209 October 2020 | DIRECTOR APPOINTED MR PAUL MAURICE CLARKE |
08/10/208 October 2020 | 08/10/20 STATEMENT OF CAPITAL GBP 100 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / MR. MICHAEL JAMES CLARKE / 01/03/2018 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRSTY CLARKE |
05/02/195 February 2019 | CESSATION OF WILLIAM BERNARD JONES AS A PSC |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/09/186 September 2018 | COMPANY NAME CHANGED EDGE ELECTRICAL & RENEWABLES LIMITED CERTIFICATE ISSUED ON 06/09/18 |
31/07/1831 July 2018 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM JONES |
31/07/1831 July 2018 | DIRECTOR APPOINTED MRS KIRSTY CLARKE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
20/11/1720 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/02/164 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
09/02/159 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/02/145 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | SECOND FILING WITH MUD 03/02/13 FOR FORM AR01 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/02/134 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | DIRECTOR APPOINTED MR WILLIAM BERNARD JONES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/02/127 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
15/12/1015 December 2010 | COMPANY NAME CHANGED EDGE ELECTRICAL LIMITED CERTIFICATE ISSUED ON 15/12/10 |
01/12/101 December 2010 | CHANGE OF NAME 25/11/2010 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | SAIL ADDRESS CREATED |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES CLARKE / 31/01/2010 |
23/02/1023 February 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
23/02/1023 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTY CLARKE / 31/01/2010 |
24/09/0924 September 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
26/05/0926 May 2009 | SECRETARY APPOINTED KIRSTY CLARKE |
03/02/093 February 2009 | 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