CLAYMORE BUSINESS MACHINES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2014-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2013-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2012-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2016-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2016-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2011-06-26

View Document

29/07/2429 July 2024 Second filing of the annual return made up to 2010-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2017-06-26

View Document

03/07/243 July 2024 Termination of appointment of Patricia Shiels as a secretary on 2024-07-01

View Document

03/07/243 July 2024 Termination of appointment of Michael Fraser Shiels as a director on 2024-07-01

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2023-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2022-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2021-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2020-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2019-06-26

View Document

03/07/243 July 2024 Second filing of Confirmation Statement dated 2018-06-26

View Document

03/07/243 July 2024 Cessation of Michael Fraser Shiels as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Notification of Euro Digital Systems Limited as a person with significant control on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mr Gary James Hussey as a director on 2024-07-01

View Document

09/05/249 May 2024 Satisfaction of charge 1 in full

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/06/2230 June 2022 Confirmation statement made on 2022-06-26 with updates

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

27/01/2127 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

26/06/2026 June 2020 Confirmation statement made on 2020-06-26 with updates

View Document

27/03/2027 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 Confirmation statement made on 2019-06-26 with updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 Confirmation statement made on 2018-06-26 with updates

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FRASER SHIELS

View Document

04/07/174 July 2017 Confirmation statement made on 2017-06-26 with updates

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/07/168 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/07/168 July 2016 Annual return made up to 2016-06-26 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/06/1526 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual return made up to 2015-06-26 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/07/1415 July 2014 Annual return made up to 2014-06-26 with full list of shareholders

View Document

15/07/1415 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual return made up to 2013-06-26 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/08/1229 August 2012 Annual return made up to 2012-06-26 with full list of shareholders

View Document

29/08/1229 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 2011-06-26 with full list of shareholders

View Document

14/07/1114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA SHIELS / 01/06/2011

View Document

14/07/1114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRASER SHIELS / 01/06/2011

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/09/1022 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/10/082 October 2008 ADOPT ARTICLES 11/09/2008

View Document

26/09/0826 September 2008 ALLOTING SHARES 21/08/2008

View Document

26/09/0826 September 2008 DIV

View Document

05/08/085 August 2008 RETURN MADE UP TO 26/06/08; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 26/06/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/09/0318 September 2003 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW SECRETARY APPOINTED

View Document

31/12/0231 December 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/07/9927 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/07/9820 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9525 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

24/02/9424 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/07/9312 July 1993 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

27/08/9227 August 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

18/07/9118 July 1991 EXEMPTION FROM APPOINTING AUDITORS 08/07/91

View Document

18/07/9118 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 S366A,252,386,80A,369(4 31/01/91

View Document

08/11/908 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/904 July 1990 REGISTERED OFFICE CHANGED ON 04/07/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

04/07/904 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 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