CLARUS NETWORKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/02/258 February 2025 | Confirmation statement made on 2024-12-01 with updates |
06/02/256 February 2025 | Notification of The Clarus Networks Group Limited as a person with significant control on 2024-10-29 |
29/01/2529 January 2025 | Change of details for Debra Phillips as a person with significant control on 2024-10-29 |
29/01/2529 January 2025 | Change of details for Mr Frederick Phillips as a person with significant control on 2024-10-29 |
29/01/2529 January 2025 | Director's details changed for Frederick Phillips on 2024-10-29 |
01/10/241 October 2024 | Registration of charge SC4928200004, created on 2024-09-19 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-12-01 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
13/04/2313 April 2023 | Registration of charge SC4928200003, created on 2023-04-11 |
09/03/239 March 2023 | Satisfaction of charge SC4928200002 in full |
08/03/238 March 2023 | Satisfaction of charge SC4928200001 in full |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
11/05/2211 May 2022 | Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD to 2F Inchmuir Road Whitehill Industrial Estate Bathgate EH48 2EP on 2022-05-11 |
04/05/224 May 2022 | Registration of charge SC4928200002, created on 2022-04-29 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with no updates |
19/04/2119 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/12/2010 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA PHILLIPS / 08/12/2020 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK PHILLIPS / 04/12/2020 |
08/12/208 December 2020 | PSC'S CHANGE OF PARTICULARS / DEBRA PHILLIPS / 04/12/2020 |
08/12/208 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PHILLIPS / 04/12/2020 |
08/10/208 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MR FREDERICK JAMES PHILLIPS / 07/10/2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA ANDREWS / 26/04/2016 |
18/04/1918 April 2019 | PSC'S CHANGE OF PARTICULARS / DEBRA ANDREWS / 26/04/2016 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
19/12/1819 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANDREWS |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | CESSATION OF NEIL ALEXANDER GREENHILL AS A PSC |
31/08/1731 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PHILIPS / 31/08/2017 |
11/08/1711 August 2017 | DIRECTOR APPOINTED FREDERICK PHILIPS |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
14/09/1614 September 2016 | SUB-DIVISION 29/08/16 |
14/09/1614 September 2016 | COMPANY NAME CHANGED CLARUS COMMUNICATIONS LTD CERTIFICATE ISSUED ON 14/09/16 |
14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 27 ECHLINE GROVE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9RU |
14/09/1614 September 2016 | ADOPT ARTICLES 29/08/2016 |
14/09/1614 September 2016 | CHANGE OF NAME 29/08/2016 |
14/09/1614 September 2016 | 29/08/16 STATEMENT OF CAPITAL GBP 3.00 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/04/166 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE SC4928200001 |
21/12/1521 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
05/12/145 December 2014 | 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