CLARK'S CYCLE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Director's details changed for Mr Matthew Anthony Wright on 2025-01-28

View Document

28/01/2528 January 2025 Change of details for Clark's Group Limited as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Registered office address changed from 6 Lakeside Court Maple Drive Hinckley Leicestershire LE10 3BH to 1 Duffield Road Derby DE1 3BB on 2025-01-28

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

13/08/2413 August 2024 Accounts for a small company made up to 2024-01-31

View Document

08/03/248 March 2024 Appointment of Mr Matthew Anthony Wright as a director on 2024-02-01

View Document

08/03/248 March 2024 Termination of appointment of Anthony Wright as a director on 2024-02-01

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2023-01-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

25/04/2225 April 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

17/05/2117 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

08/06/208 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

27/08/1927 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARK'S GROUP LIMITED

View Document

28/02/1928 February 2019 CESSATION OF ANTHONY WRIGHT AS A PSC

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR MATTHEW ANTHONY WRIGHT

View Document

05/06/185 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

03/05/173 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/10/1415 October 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM THE OLD DAIRY PESSALL LANE EDINGALE TAMWORTH STAFFORDSHIRE B79 9JL

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052824710003

View Document

22/10/1322 October 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/09/1212 September 2012 12/09/12 STATEMENT OF CAPITAL GBP 80000

View Document

12/09/1212 September 2012 SOLVENCY STATEMENT DATED 23/08/12

View Document

12/09/1212 September 2012 REDUCE ISSUED CAPITAL 23/08/2012

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, SECRETARY MELVYN PAYNE

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN PAYNE

View Document

23/08/1223 August 2012 23/08/12 STATEMENT OF CAPITAL GBP 100000

View Document

09/08/129 August 2012 SOLVENCY STATEMENT DATED 29/06/12

View Document

09/08/129 August 2012 REDUCE ISSUED CAPITAL 29/06/2012

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/12/117 December 2011 10/11/11 STATEMENT OF CAPITAL GBP 300000

View Document

07/12/117 December 2011 30/09/11 STATEMENT OF CAPITAL GBP 320000.00

View Document

01/12/111 December 2011 SECRETARY APPOINTED MR MELVYN KENNETH PAYNE

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHNSON

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY BRYAN JOHNSON

View Document

19/07/1119 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/07/1020 July 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN KENNETH PAYNE / 01/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR BRYAN KENNETH JOHNSON / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WRIGHT / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN KENNETH JOHNSON / 01/10/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0811 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM UNIT 8-9 LONG ACRE TRADING ESTATE ASTON BIRMINGHAM WEST MIDLANDS B7 5JD

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/04/0825 April 2008 NC INC ALREADY ADJUSTED 31/01/2008

View Document

18/04/0818 April 2008 ARTICLES OF ASSOCIATION

View Document

18/04/0818 April 2008 NC INC ALREADY ADJUSTED 31/01/08

View Document

21/02/0821 February 2008 £ NC 100/400000 31/01

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: ST CLEMENTS ROAD NECHELLS BIRMINGHAM WEST MIDLANDS B7 5AE

View Document

06/12/056 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

27/05/0527 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0511 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0517 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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