CLEAR IMAGE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
03/12/243 December 2024 | Memorandum and Articles of Association |
03/12/243 December 2024 | Resolutions |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/11/2329 November 2023 | Total exemption full accounts made up to 2023-05-31 |
24/08/2324 August 2023 | Registered office address changed from Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX England to 56 Commerce Court Challenge Way Bradford BD4 8NW on 2023-08-24 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/02/2222 February 2022 | Satisfaction of charge 1 in full |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | 12/06/20 STATEMENT OF CAPITAL GBP 200 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/12/193 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
11/02/1911 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/02/185 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM UNIT 51 COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
22/06/1522 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
22/06/1522 June 2015 | REGISTERED OFFICE CHANGED ON 22/06/2015 FROM COMMERCE COURT CHALLENGE WAY BRADFORD WEST YORKSHIRE BD4 8NW |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/05/1328 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
19/02/1319 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 27 May 2011 with full list of shareholders |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 01/06/2010 |
31/05/1131 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT MARSHALL / 01/06/2010 |
31/05/1131 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / DEAN ROBERT MARSHALL / 01/06/2010 |
01/02/111 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARSHALL / 01/10/2009 |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN ROBERT MARSHALL / 01/10/2009 |
20/07/1020 July 2010 | Annual return made up to 27 May 2010 with full list of shareholders |
14/11/0914 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
22/07/0922 July 2009 | RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
30/09/0830 September 2008 | RETURN MADE UP TO 27/05/08; CHANGE OF MEMBERS |
13/12/0713 December 2007 | NEW SECRETARY APPOINTED |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
13/12/0713 December 2007 | SECRETARY RESIGNED |
13/12/0713 December 2007 | DIRECTOR RESIGNED |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
07/06/077 June 2007 | RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
20/10/0620 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
29/06/0529 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/11/043 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/048 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
15/03/0415 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
25/06/0325 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
05/06/025 June 2002 | RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS |
08/04/028 April 2002 | NEW DIRECTOR APPOINTED |
08/04/028 April 2002 | DIRECTOR'S PARTICULARS CHANGED |
08/04/028 April 2002 | NEW DIRECTOR APPOINTED |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/06/014 June 2001 | RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS |
30/03/0130 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/06/008 June 2000 | RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS |
29/02/0029 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS |
29/01/9929 January 1999 | REGISTERED OFFICE CHANGED ON 29/01/99 FROM: 63 BRIGSHAW LANE ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2HR |
12/06/9812 June 1998 | REGISTERED OFFICE CHANGED ON 12/06/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS |
12/06/9812 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/06/9812 June 1998 | NEW DIRECTOR APPOINTED |
01/06/981 June 1998 | SECRETARY RESIGNED |
01/06/981 June 1998 | DIRECTOR RESIGNED |
27/05/9827 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLEAR IMAGE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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