CLEARSKY LOGIC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-24 with updates

View Document

29/05/2529 May 2025 Particulars of variation of rights attached to shares

View Document

29/05/2529 May 2025 Particulars of variation of rights attached to shares

View Document

29/05/2529 May 2025 Change of share class name or designation

View Document

29/05/2529 May 2025 Change of share class name or designation

View Document

03/03/253 March 2025 Registered office address changed from 8 Albany Street Edinburgh EH1 3QB Scotland to 4 Queen Street Edinburgh EH2 1JE on 2025-03-03

View Document

17/02/2517 February 2025 Director's details changed for Mr Darren Robert Graeme Auld on 2025-02-17

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-24 with updates

View Document

13/08/2413 August 2024 Particulars of variation of rights attached to shares

View Document

13/08/2413 August 2024 Change of share class name or designation

View Document

08/08/248 August 2024 Previous accounting period extended from 2024-01-31 to 2024-06-30

View Document

23/07/2423 July 2024 Change of details for Darren Auld as a person with significant control on 2024-06-26

View Document

16/07/2416 July 2024 Termination of appointment of Philip Randall Telfer as a director on 2024-06-26

View Document

16/07/2416 July 2024 Cessation of Philip Randall Telfer as a person with significant control on 2024-06-26

View Document

16/07/2416 July 2024 Notification of Sarbella Property Group Limited as a person with significant control on 2024-06-26

View Document

11/07/2411 July 2024 Change of share class name or designation

View Document

11/07/2411 July 2024 Particulars of variation of rights attached to shares

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Statement of capital following an allotment of shares on 2024-02-29

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2023-11-03

View Document

03/11/233 November 2023 Particulars of variation of rights attached to shares

View Document

03/11/233 November 2023 Change of share class name or designation

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

25/09/2325 September 2023 Change of details for Philip Randall Telfer as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Director's details changed for Mr Philip Randall Telfer on 2023-09-25

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-22

View Document

02/08/232 August 2023 Statement of capital following an allotment of shares on 2023-07-25

View Document

01/08/231 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

04/05/234 May 2023 Statement of capital following an allotment of shares on 2023-04-22

View Document

30/03/2330 March 2023 Change of share class name or designation

View Document

30/03/2330 March 2023 Particulars of variation of rights attached to shares

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-14

View Document

19/01/2319 January 2023 Statement of capital following an allotment of shares on 2023-01-09

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-09-30

View Document

17/10/2217 October 2022 Sub-division of shares on 2022-09-30

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/10/2211 October 2022 Resolutions

View Document

11/10/2211 October 2022 Change of details for Mr Philip Randall Telfer as a person with significant control on 2022-10-11

View Document

11/10/2211 October 2022 Resolutions

View Document

08/10/228 October 2022 Change of details for Mr Darren Auld as a person with significant control on 2022-10-08

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/10/186 October 2018 REGISTERED OFFICE CHANGED ON 06/10/2018 FROM 101 ROSE STREET SOUTH LANE EDINBURGH MIDLOTHIAN EH2 3JG SCOTLAND

View Document

25/09/1825 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN AULD

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR DARREN ROBERT GRAEME AULD

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information