CLEARLY SECURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

07/09/237 September 2023 Director's details changed for Mr Stephen Melville on 2023-09-01

View Document

07/09/237 September 2023 Director's details changed for Carole Young on 2023-09-01

View Document

07/04/237 April 2023 Satisfaction of charge 031317550007 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Satisfaction of charge 5 in full

View Document

25/02/2225 February 2022 Satisfaction of charge 6 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 3 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 2 in full

View Document

14/02/2214 February 2022 Satisfaction of charge 4 in full

View Document

17/01/2217 January 2022 Appointment of Carole Young as a director on 2021-09-01

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031317550008

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 031317550007

View Document

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

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/12/185 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2014

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/02/1418 February 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013

View Document

27/06/1327 June 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR

View Document

27/06/1327 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/02/1210 February 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/01/1128 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/12/0922 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

25/02/0925 February 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0725 January 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/02/024 February 2002 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/992 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

10/12/9710 December 1997 RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS

View Document

11/11/9711 November 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

08/01/978 January 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 ADOPT MEM AND ARTS 29/11/95

View Document

05/12/955 December 1995 SECRETARY RESIGNED

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

05/12/955 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

28/11/9528 November 1995 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