CLARKE & SIMPSON AUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

18/06/2418 June 2024 Notification of a person with significant control statement

View Document

17/06/2417 June 2024 Cessation of Christopher Edwin Clarke as a person with significant control on 2016-04-06

View Document

17/06/2417 June 2024 Cessation of Hayden Frank Foster as a person with significant control on 2016-04-06

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

17/06/2417 June 2024 Cessation of Oliver Lloyd Holloway as a person with significant control on 2016-04-06

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

07/08/217 August 2021 Resolutions

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

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

View Accounts

21/11/1921 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS

View Document

14/06/1914 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

08/12/178 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085685790002

View Document

13/10/1413 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085685790001

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN CLARKE / 01/06/2014

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLOYD HOLLOWAY / 11/04/2014

View Document

30/09/1330 September 2013 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR HAYDEN FRANK FOSTER

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MR OLIVER HOLLOWAY

View Document

15/07/1315 July 2013 TERMINATE DIR APPOINTMENT

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE HOLT

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER EDWIN CLARKE

View Document

08/07/138 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 300000

View Document

13/06/1313 June 2013 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