CLATOR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Confirmation statement made on 2025-02-17 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2023-12-31 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2022-12-31 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-17 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/04/225 April 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-17 with updates |
22/02/2222 February 2022 | Change of details for Clator Holdings Limited as a person with significant control on 2022-02-16 |
22/02/2222 February 2022 | Director's details changed for Mrs Dayna Jane Clarence on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/04/211 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
26/03/2126 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/02/2122 February 2021 | CONFIRMATION STATEMENT MADE ON 17/02/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/04/2017 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/05/198 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/06/1827 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
17/05/1717 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM UNIT 29 ROTHERSTHORPE CRESCENT ROTHERSTHORPE AVENUE INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 8JD |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAYNA JANE CLARENCE / 10/03/2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
11/03/1611 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/02/1524 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/03/1414 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
14/11/1314 November 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID CLARENCE |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
01/03/121 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
09/12/119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAYNA JANE TAYLOR / 21/11/2011 |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAYNA JANE TAYLOR / 17/02/2011 |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
24/02/1124 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY CLARENCE / 17/02/2011 |
20/08/1020 August 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
23/06/1023 June 2010 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM STERLING HOUSE 32 ST JOHN STREET MANSFIELD NOTTINGHAMSHIRE NG18 1QJ ENGLAND |
26/04/1026 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
21/04/1021 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/02/1017 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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