CLEARLY SECURE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Micro company accounts made up to 2024-03-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-28 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
07/09/237 September 2023 | Director's details changed for Mr Stephen Melville on 2023-09-01 |
07/09/237 September 2023 | Director's details changed for Carole Young on 2023-09-01 |
07/04/237 April 2023 | Satisfaction of charge 031317550007 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
05/12/225 December 2022 | Confirmation statement made on 2022-11-28 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Satisfaction of charge 5 in full |
25/02/2225 February 2022 | Satisfaction of charge 6 in full |
14/02/2214 February 2022 | Satisfaction of charge 3 in full |
14/02/2214 February 2022 | Satisfaction of charge 2 in full |
14/02/2214 February 2022 | Satisfaction of charge 4 in full |
17/01/2217 January 2022 | Appointment of Carole Young as a director on 2021-09-01 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 031317550008 |
26/04/1926 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 031317550007 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
05/12/185 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/01/157 January 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2014 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/04/145 April 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2012 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
18/02/1418 February 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2013 |
27/06/1327 June 2013 | COURT ORDER INSOLVENCY:REPLACEMENT OF SUPERVISOR |
27/06/1327 June 2013 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
04/07/124 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
10/02/1210 February 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2011 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/01/1128 January 2011 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/12/2010 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/12/0922 December 2009 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
25/02/0925 February 2009 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS |
25/01/0725 January 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/12/0521 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
08/09/058 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
08/09/058 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/0424 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
25/11/0225 November 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
04/02/024 February 2002 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
11/05/0111 May 2001 | ACC. REF. DATE SHORTENED FROM 05/04/01 TO 31/03/01 |
15/02/0115 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00 |
24/11/0024 November 2000 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
10/02/0010 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99 |
13/12/9913 December 1999 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
24/11/9924 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
02/07/992 July 1999 | PARTICULARS OF MORTGAGE/CHARGE |
25/06/9925 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
01/12/981 December 1998 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
25/09/9825 September 1998 | FULL ACCOUNTS MADE UP TO 05/04/98 |
10/12/9710 December 1997 | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
11/11/9711 November 1997 | FULL ACCOUNTS MADE UP TO 05/04/97 |
08/01/978 January 1997 | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
20/09/9620 September 1996 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/9621 May 1996 | NEW SECRETARY APPOINTED |
21/05/9621 May 1996 | NEW DIRECTOR APPOINTED |
05/12/955 December 1995 | ADOPT MEM AND ARTS 29/11/95 |
05/12/955 December 1995 | SECRETARY RESIGNED |
05/12/955 December 1995 | DIRECTOR RESIGNED |
05/12/955 December 1995 | REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR |
05/12/955 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04 |
28/11/9528 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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