CLARUS NETWORKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2024-12-01 with updates

View Document

06/02/256 February 2025 Notification of The Clarus Networks Group Limited as a person with significant control on 2024-10-29

View Document

29/01/2529 January 2025 Change of details for Debra Phillips as a person with significant control on 2024-10-29

View Document

29/01/2529 January 2025 Change of details for Mr Frederick Phillips as a person with significant control on 2024-10-29

View Document

29/01/2529 January 2025 Director's details changed for Frederick Phillips on 2024-10-29

View Document

01/10/241 October 2024 Registration of charge SC4928200004, created on 2024-09-19

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Registration of charge SC4928200003, created on 2023-04-11

View Document

09/03/239 March 2023 Satisfaction of charge SC4928200002 in full

View Document

08/03/238 March 2023 Satisfaction of charge SC4928200001 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

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

View Document

04/05/224 May 2022 Registration of charge SC4928200002, created on 2022-04-29

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

19/04/2119 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA PHILLIPS / 08/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR FREDERICK PHILLIPS / 04/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / DEBRA PHILLIPS / 04/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PHILLIPS / 04/12/2020

View Document

08/10/208 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MR FREDERICK JAMES PHILLIPS / 07/10/2019

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEBRA ANDREWS / 26/04/2016

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / DEBRA ANDREWS / 26/04/2016

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA ANDREWS

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/09/175 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CESSATION OF NEIL ALEXANDER GREENHILL AS A PSC

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK PHILIPS / 31/08/2017

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED FREDERICK PHILIPS

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

14/09/1614 September 2016 SUB-DIVISION 29/08/16

View Document

14/09/1614 September 2016 COMPANY NAME CHANGED CLARUS COMMUNICATIONS LTD CERTIFICATE ISSUED ON 14/09/16

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 27 ECHLINE GROVE SOUTH QUEENSFERRY WEST LOTHIAN EH30 9RU

View Document

14/09/1614 September 2016 ADOPT ARTICLES 29/08/2016

View Document

14/09/1614 September 2016 CHANGE OF NAME 29/08/2016

View Document

14/09/1614 September 2016 29/08/16 STATEMENT OF CAPITAL GBP 3.00

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/04/166 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC4928200001

View Document

21/12/1521 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

05/12/145 December 2014 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