CLEARTONE TELECOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

11/06/2411 June 2024 Secretary's details changed for Ms Chloe Rachael Hill-Thomas on 2024-06-01

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Accounts for a small company made up to 2022-01-31

View Document

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

View Accounts

29/10/2129 October 2021 Accounts for a small company made up to 2021-01-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/11/169 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

23/06/1623 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

25/06/1525 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

01/05/151 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

20/06/1420 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

27/09/1327 September 2013 SECOND FILING WITH MUD 09/06/12 FOR FORM AR01

View Document

01/07/131 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 012661670010

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

27/07/1227 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/04/1219 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM, UNITS 1-4 CROSSLEY FARM BUSINESS CENTRE SWAN LANE, WINTERBOURNE, BRISTOL, BS36 1RH

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, SECRETARY CHARLES MORRISON

View Document

05/08/115 August 2011 SECRETARY APPOINTED MRS HANNAH LOUISE ALLEN

View Document

21/07/1121 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN REED / 08/06/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ANTHONY ROBERTSON BALDING / 08/06/2011

View Document

21/07/1121 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CHARLES BRUCE MORRISON / 08/06/2011

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES HILL / 08/06/2011

View Document

20/06/1120 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/07/106 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

26/02/1026 February 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/02/1026 February 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/02/1026 February 2010 REREG PLC TO PRI; RES02 PASS DATE:24/02/2010

View Document

26/02/1026 February 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

18/12/0918 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM, C/O HARWOOD LANE & CO, UNITS 1-4 CROSSLEY FARM BUSINESS, CENTRE SWAN LANE WINTERBOURNE, BRISTOL, BS36 1RH

View Document

21/07/0921 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0921 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0921 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID REED / 04/07/2008

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HILL / 04/07/2008

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: PONTYFELIN INDUSTRIAL ESTATE, NEW INN, PONTYPOOL, GWENT NP4 0DQ

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS; AMEND

View Document

09/07/049 July 2004 RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS

View Document

23/06/0423 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/01/04

View Document

23/06/0423 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

15/06/0415 June 2004 AUDITORS' REPORT

View Document

15/06/0415 June 2004 BALANCE SHEET

View Document

15/06/0415 June 2004 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/0415 June 2004 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/0415 June 2004 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/06/0415 June 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 AUDITORS' STATEMENT

View Document

14/06/0414 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

04/05/044 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/042 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 SECRETARY RESIGNED

View Document

03/06/033 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/06/033 June 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/05/0322 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

22/05/0322 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 REREG PLC-PRI 21/05/03

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 AUD RES

View Document

28/06/0228 June 2002 AUDITOR'S RESIGNATION

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/11/0122 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 CONVE 13/07/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/06/00

View Document

24/11/9924 November 1999 NEW SECRETARY APPOINTED

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

21/09/9921 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9919 August 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9825 February 1998 REGISTERED OFFICE CHANGED ON 25/02/98 FROM: CLARENCE HOUSE, CLARENCE PLACE, NEWPORT, GWENT NP9 7AA

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

03/07/973 July 1997 DIRECTOR RESIGNED

View Document

24/12/9624 December 1996 ALTER MEM AND ARTS 17/12/96

View Document

27/10/9627 October 1996 AUDITOR'S RESIGNATION

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/07/9626 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/954 August 1995 NEW SECRETARY APPOINTED

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 09/06/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 09/06/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/05/9327 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 RETURN MADE UP TO 08/06/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/08/926 August 1992 DIRECTOR RESIGNED

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/09/9117 September 1991 RETURN MADE UP TO 08/06/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/01/9129 January 1991 RETURN MADE UP TO 08/06/90; NO CHANGE OF MEMBERS

View Document

04/10/904 October 1990 BALANCE SHEET

View Document

04/10/904 October 1990 AUDITORS' REPORT

View Document

04/10/904 October 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

04/10/904 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

04/10/904 October 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

04/10/904 October 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

04/10/904 October 1990 REREGISTRATION PRI-PLC 10/09/90

View Document

04/10/904 October 1990 AUDITORS' STATEMENT

View Document

19/09/9019 September 1990 DIR POWERS 06/09/90

View Document

19/09/9019 September 1990 £ NC 1000/51000 06/09/90

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 DIRECTOR RESIGNED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/02/905 February 1990 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

13/10/8913 October 1989 NEW DIRECTOR APPOINTED

View Document

23/03/8923 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/888 December 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/04/8819 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8627 October 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

13/05/8613 May 1986 DIRECTOR RESIGNED

View Document

09/06/829 June 1982 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/06/82

View Document

30/06/7630 June 1976 CERTIFICATE OF INCORPORATION

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