CLARKS ADVANCED SHREDDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
| 17/09/2517 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/02/254 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 23/09/2423 September 2024 | Termination of appointment of Robert Edward Bettis as a director on 2024-09-19 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
| 12/10/2312 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
| 25/11/2225 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/02/229 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES |
| 19/02/2019 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS KELLY JANE CLARK / 19/02/2020 |
| 19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KELLY JANE CLARK / 19/02/2020 |
| 28/11/1928 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/02/197 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BETTIS / 07/02/2019 |
| 07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
| 19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
| 17/11/1717 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
| 01/12/161 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 |
| 08/02/168 February 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/02/155 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
| 13/10/1413 October 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 |
| 03/02/143 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
| 10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
| 06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY JANE STREAT / 18/02/2012 |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 20/03/1220 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
| 08/02/128 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM STOUR VALLEY BUSINESS CENTRE BRUNDON LANE SUDBURY SUFFOLK CO10 7GB UNITED KINGDOM |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 14/09/1114 September 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
| 28/02/1128 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/10/1018 October 2010 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY |
| 09/03/109 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM BETTIS / 03/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD BETTIS / 03/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM BETTIS / 03/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY JANE STREAT / 03/03/2010 |
| 09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PAUL CLARK / 03/03/2010 |
| 09/03/109 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
| 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