CLEARTASK LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

24/09/2424 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/11/2315 November 2023 Notification of Marcus John Whitworth as a person with significant control on 2023-08-18

View Document

15/11/2315 November 2023 Cessation of John Richard Whitworth as a person with significant control on 2023-08-18

View Document

15/11/2315 November 2023 Change of details for Mrs Glennis Whitworth as a person with significant control on 2023-08-18

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

15/11/2315 November 2023 Registered office address changed from Units 1-4 Denard Ind Est Tanyard Road Milnsbridge Huddersfield HD3 4NB to Units 1-3 Denard Industrial Estate Tanyard Road, Milnsbridge Huddersfield HD3 4NB on 2023-11-15

View Document

10/11/2310 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Resolutions

View Document

09/11/239 November 2023 Statement of capital following an allotment of shares on 2023-10-19

View Document

09/11/239 November 2023 Change of share class name or designation

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

12/09/2212 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/10/2115 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/01/1430 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/01/1322 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/02/129 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ALAN MATHER / 01/01/2010

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JOHN WHITWORTH / 01/01/2010

View Document

01/06/091 June 2009 SECRETARY'S PARTICULARS JANET POGSON

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/01/08; NO CHANGE OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/09/015 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 RETURN MADE UP TO 16/01/99; NO CHANGE OF MEMBERS

View Document

22/05/9822 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/12/9715 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

31/01/9731 January 1997 RETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/964 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/09/9625 September 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/06/967 June 1996 NEW SECRETARY APPOINTED

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9623 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 23/01/96

View Document

15/06/9515 June 1995 NC INC ALREADY ADJUSTED 08/05/95

View Document

15/06/9515 June 1995 � NC 1000/100000 08/06/95

View Document

15/06/9515 June 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9515 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/04/9519 April 1995 DIRECTOR RESIGNED

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/04/9519 April 1995 NEW SECRETARY APPOINTED

View Document

19/04/9519 April 1995 SECRETARY RESIGNED

View Document

16/01/9516 January 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