CLEARCASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewFull accounts made up to 2024-11-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

01/07/241 July 2024 Resolutions

View Document

01/07/241 July 2024 Statement of company's objects

View Document

28/06/2428 June 2024 Registration of charge 049828070002, created on 2024-06-26

View Document

21/06/2421 June 2024 Full accounts made up to 2023-11-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/06/239 June 2023 Accounts for a small company made up to 2022-11-30

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/05/201 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/05/1913 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID GALLAGHER / 30/06/2016

View Document

19/04/1819 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

07/04/177 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/12/1417 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

18/06/1318 June 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/12

View Document

03/12/123 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/10

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANNA GREEN / 02/12/2010

View Document

02/12/102 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE NEWTON / 03/12/2009

View Document

03/12/093 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GALLAGHER / 30/11/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/11/04

View Document

06/07/046 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

14/05/0414 May 2004 NC INC ALREADY ADJUSTED 22/01/04

View Document

14/05/0414 May 2004 £ NC 100/500000 22/01

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 134 PERCIVAL RD ENFIELD EN1 1QU

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 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