CLEAR AUDIO SYSTEMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

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

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

06/03/246 March 2024 Termination of appointment of Kenneth Hannah as a director on 2024-02-23

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/09/237 September 2023 Appointment of Mr Kenneth Hannah as a director on 2023-09-07

View Document

07/09/237 September 2023 Appointment of Mr Iain Gillies as a director on 2023-09-07

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

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

View Accounts

28/09/2228 September 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

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/05/191 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

19/02/1819 February 2018 PREVEXT FROM 30/12/2017 TO 31/12/2017

View Document

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

View Accounts

29/09/1729 September 2017 30/12/16 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

03/10/163 October 2016 REGISTERED OFFICE CHANGED ON 03/10/2016 FROM 1 SUITE 3, ITEK HOUSE 1 NEWARK ROAD SOUTH GLENROTHES FIFE KY7 4NS

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

02/06/162 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

23/09/1423 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

09/06/149 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR MARTIN MCCLOSKEY

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED CLAUDE SYSTEMS LIMITED CERTIFICATE ISSUED ON 28/05/14

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR LINDSAY WATTS

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN WHITE

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, SECRETARY LINDSAY WATTS

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM SUITE 6 UNIT 3 LOMOND BUSINESS PARK BALTIMORE ROAD GLENROTHES FIFE KY6 2PJ SCOTLAND

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 4 BELLMAN WAY DONIBRISTLE IND PARK FIFE KY11 9JW

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/12/126 December 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

21/06/1221 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR MARTIN MCCLOSKEY

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ECCLES

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR KIM ROSE

View Document

20/05/1120 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM MCGREGOR / 20/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY MAY WATTS / 20/05/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD JOHN WHITE / 20/05/2010

View Document

01/06/101 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM WILLIAM ROSE / 20/05/2010

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/06/091 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED SECRETARY ANNE MACKLIN

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED KIM WILLIAM ROSE

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED TOM MCGREGOR

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED DR. MICHAEL JOHN ECCLES

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED MARTIN GERRARD JOHN WHITE

View Document

11/07/0811 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MARY GORRILL

View Document

26/03/0826 March 2008 SECRETARY APPOINTED LINDSAY MAY WATTS

View Document

26/03/0826 March 2008 GBP IC 40000/36000 14/03/08 GBP SR 4000@1=4000

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN DOBBIE

View Document

11/03/0811 March 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/03/085 March 2008 DIRECTOR APPOINTED LINDSAY MAY WATTS

View Document

05/03/085 March 2008 SECRETARY APPOINTED ANNE MARIE MACKLIN

View Document

30/08/0730 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 PARTIC OF MORT/CHARGE *****

View Document

02/08/042 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 RETURN MADE UP TO 20/05/01; NO CHANGE OF MEMBERS; AMEND

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

24/05/0024 May 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/05/9924 May 1999 RETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

01/07/981 July 1998 RETURN MADE UP TO 20/05/98; FULL LIST OF MEMBERS

View Document

03/04/983 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

29/10/9729 October 1997 DEC MORT/CHARGE *****

View Document

24/09/9724 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS

View Document

24/05/9624 May 1996 RETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS

View Document

30/04/9630 April 1996 NEW SECRETARY APPOINTED

View Document

30/04/9630 April 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

23/02/9623 February 1996 REGISTERED OFFICE CHANGED ON 23/02/96 FROM: 191 NICOL STREET KIRKCALDY FIFE KY1 1PD

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

09/10/959 October 1995 REDESIGNATE SHARES 08/09/95

View Document

09/10/959 October 1995 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

09/10/959 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/10/959 October 1995 ADOPT MEM AND ARTS 08/09/95

View Document

17/07/9517 July 1995 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

29/06/9529 June 1995 RETURN MADE UP TO 20/05/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 20/05/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

05/07/945 July 1994 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/9329 December 1993 ALTERATION TO MORTGAGE/CHARGE

View Document

29/12/9329 December 1993 PARTIC OF MORT/CHARGE *****

View Document

19/08/9319 August 1993 PARTIC OF MORT/CHARGE *****

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9319 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9324 May 1993 REGISTERED OFFICE CHANGED ON 24/05/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

24/05/9324 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/9320 May 1993 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