CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewSatisfaction of charge 061475120002 in full

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewAudit exemption subsidiary accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

14/05/2514 May 2025 Application to strike the company off the register

View Document

27/07/2427 July 2024 Audit exemption subsidiary accounts made up to 2023-10-31

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

27/07/2427 July 2024

View Document

23/04/2423 April 2024 Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

27/11/2327 November 2023

View Document

27/11/2327 November 2023

View Document

20/11/2320 November 2023

View Document

06/11/236 November 2023

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

19/07/2319 July 2023 Resolutions

View Document

19/07/2319 July 2023 Resolutions

View Document

19/04/2319 April 2023 Change of details for Optionis Bidco Limited as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-04-19

View Document

19/04/2319 April 2023 Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19

View Document

12/04/2312 April 2023 Termination of appointment of Jeremy Peter Fletcher as a director on 2023-02-23

View Document

12/04/2312 April 2023 Appointment of Mr Andrew Robert Craig Ross as a director on 2023-02-23

View Document

12/04/2312 April 2023 Appointment of Mark Alexander Lockley as a director on 2023-02-23

View Document

12/01/2312 January 2023 Termination of appointment of Douglas John Crawford as a director on 2022-12-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

15/12/2215 December 2022 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

13/12/2213 December 2022 Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

23/11/2223 November 2022 Appointment of Mr Jeremy Peter Fletcher as a director on 2022-11-14

View Document

23/11/2223 November 2022 Termination of appointment of James Catterick as a director on 2022-11-14

View Document

23/11/2223 November 2022 Appointment of Mr Graham Neil Storey as a director on 2022-11-14

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022

View Document

02/11/222 November 2022 Audit exemption subsidiary accounts made up to 2021-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

25/07/2125 July 2021

View Document

25/07/2125 July 2021

View Document

22/07/2022 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/19

View Document

22/07/2022 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/19

View Document

22/07/2022 July 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/19

View Document

03/03/203 March 2020 DIRECTOR APPOINTED JAMES CATTERICK

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN BUDGE

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED IFTIKHAR AHMED

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY DEREK KELLY

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK KELLY

View Document

18/06/1918 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/18

View Document

18/06/1918 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

04/09/184 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/10/17

View Document

04/09/184 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/10/17

View Document

06/08/186 August 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

16/02/1816 February 2018 SAIL ADDRESS CREATED

View Document

16/02/1816 February 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / OPTIONIS BIDCO LIMITED / 06/04/2016

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPTIONIS MIDCO LIMITED

View Document

17/11/1717 November 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/10/17

View Document

04/09/174 September 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR KEVIN JOHN BUDGE

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT CROSSLAND

View Document

07/01/177 January 2017 PREVSHO FROM 31/03/2017 TO 31/10/2016

View Document

04/01/174 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061475120001

View Document

03/01/173 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061475120002

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

14/10/1614 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ADOPT ARTICLES 16/09/2015

View Document

26/11/1526 November 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

31/07/1531 July 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

08/05/158 May 2015 ARTICLES OF ASSOCIATION

View Document

09/03/159 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 ALTER ARTICLES 29/01/2015

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061475120001

View Document

30/08/1430 August 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 PREVEXT FROM 31/10/2013 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

14/03/1414 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

07/06/137 June 2013 SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA WHITTLE / 31/05/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, SECRETARY LYNN HOSKIN

View Document

07/06/137 June 2013 REGISTERED OFFICE CHANGED ON 07/06/2013 FROM HAMPTON HOUSE, OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT

View Document

06/06/136 June 2013 SECRETARY APPOINTED DEREK ANDREW KELLY

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MS ANITA WHITTLE

View Document

06/06/136 June 2013 DIRECTOR APPOINTED DEREK ANDREW KELLY

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/03/1312 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 SECOND FILING WITH MUD 08/03/12 FOR FORM AR01

View Document

08/03/128 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 SECRETARY APPOINTED LYNN HOSKIN

View Document

09/11/119 November 2011 DIRECTOR APPOINTED JOHN HUGO HOSKIN

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BROOKES

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY LISA GARRITY

View Document

04/11/114 November 2011 PREVEXT FROM 30/09/2011 TO 31/10/2011

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED ARCH PAYROLL AGENCY LTD CERTIFICATE ISSUED ON 21/06/11

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/03/1110 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 20/08/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 09/02/2010

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE BROOKES / 05/11/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/04/094 April 2009 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

08/03/078 March 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