CLARKE & SIMPSON AUCTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
18/06/2418 June 2024 | Notification of a person with significant control statement |
17/06/2417 June 2024 | Cessation of Christopher Edwin Clarke as a person with significant control on 2016-04-06 |
17/06/2417 June 2024 | Cessation of Hayden Frank Foster as a person with significant control on 2016-04-06 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
17/06/2417 June 2024 | Cessation of Oliver Lloyd Holloway as a person with significant control on 2016-04-06 |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-13 with updates |
21/11/2221 November 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
05/11/215 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
07/08/217 August 2021 | Resolutions |
07/08/217 August 2021 | Memorandum and Articles of Association |
07/08/217 August 2021 | Resolutions |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/11/1921 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 1 PINNACLE WAY PRIDE PARK DERBY DE24 8ZS |
14/06/1914 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
08/12/178 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
01/12/161 December 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/06/1624 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
23/06/1523 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
14/10/1414 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085685790002 |
13/10/1413 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 085685790001 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
15/07/1415 July 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
30/06/1430 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN CLARKE / 01/06/2014 |
30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPENCER |
11/04/1411 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLOYD HOLLOWAY / 11/04/2014 |
30/09/1330 September 2013 | CURREXT FROM 30/06/2014 TO 31/08/2014 |
25/07/1325 July 2013 | DIRECTOR APPOINTED MR HAYDEN FRANK FOSTER |
25/07/1325 July 2013 | DIRECTOR APPOINTED MR OLIVER HOLLOWAY |
15/07/1315 July 2013 | TERMINATE DIR APPOINTMENT |
15/07/1315 July 2013 | APPOINTMENT TERMINATED, SECRETARY JOANNE HOLT |
12/07/1312 July 2013 | DIRECTOR APPOINTED MR CHRISTOPHER EDWIN CLARKE |
08/07/138 July 2013 | 08/07/13 STATEMENT OF CAPITAL GBP 300000 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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