CLEARPOWER LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

11/04/2511 April 2025 Appointment of Elizabeth Knowles as a director on 2025-04-11

View Document

11/04/2511 April 2025 Termination of appointment of Timothy Michael Stephen Carney as a director on 2025-04-11

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/08/2417 August 2024

View Document

17/08/2417 August 2024

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023

View Document

03/11/233 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

07/10/237 October 2023

View Document

07/10/237 October 2023

View Document

15/08/2315 August 2023 Appointment of Mr Nicholas Aaron Frost as a director on 2023-08-14

View Document

15/08/2315 August 2023 Appointment of Mr Timothy Michael Stephen Carney as a director on 2023-08-14

View Document

13/07/2313 July 2023 Termination of appointment of Sonja Arsenic as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Martin John Coll as a director on 2023-06-22

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

06/10/226 October 2022 Appointment of Sonja Arsenic as a secretary on 2022-09-21

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM 473 FOLESHILL ROAD COVENTRY WEST MIDLANDS CV6 5AQ

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON HALLIDAY

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR MARTIN JOHN COLL

View Document

07/11/177 November 2017 DIRECTOR APPOINTED SIMON DAVID PICKIN

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ELDRIDGE

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/05/1720 May 2017 SAIL ADDRESS CREATED

View Document

21/03/1721 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN RHODES HALLIDAY / 21/03/2017

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW RILEY

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 ARTICLES OF ASSOCIATION

View Document

08/08/168 August 2016 ALTER ARTICLES 21/07/2016

View Document

31/05/1631 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SECRETARY'S CHANGE OF PARTICULARS / PAUL BOULTON / 31/05/2016

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 SECRETARY APPOINTED PAUL BOULTON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE BAILEY

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BAILEY

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/06/1511 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 SECTION 519

View Document

12/01/1512 January 2015 AUDITOR'S RESIGNATION

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN RILEY / 09/07/2013

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER MEDWELL

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LINTON

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED CLAIRE LOUISE BAILEY

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR DUNCAN STUART ELDRIDGE

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD KLAS

View Document

16/07/1316 July 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL LINTON

View Document

16/07/1316 July 2013 SECRETARY APPOINTED CLAIRE LOUISE BAILEY

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM: C/O C/O THE MORGAN CRUCIBLE COMPANY PLC QUADRANT 55-57 HIGH STREET WINDSOR BERKSHIRE SL4 1LP UNITED KINGDOM

View Document

24/09/1224 September 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR BALJIT SHERGILL

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

25/05/1125 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 03/01/10

View Document

23/06/1023 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 15/05/2010

View Document

23/06/1023 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY LINTON / 15/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALJIT SINGH SHERGILL / 15/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD MICHAEL KLAS / 15/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER TERRENCE ARTHUR MEDWELL / 15/05/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RILEY / 15/05/2010

View Document

07/11/097 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

07/11/097 November 2009 SAIL ADDRESS CREATED

View Document

01/08/091 August 2009 AUDITOR'S RESIGNATION

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0828 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

28/10/0828 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/06/0811 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 NC INC ALREADY ADJUSTED 31/07/07

View Document

15/08/0715 August 2007 MEMORANDUM OF ASSOCIATION

View Document

15/08/0715 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/08/0715 August 2007 £ NC 100/10065000 31/

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/08/0715 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 14 FERNBANK CLOSE, WALDERSLADE, CHATHAM, KENT ME5 9NH

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 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