CLEARWAY TECHNOLOGY LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAccounts for a small company made up to 2024-03-31

View Document

06/06/256 June 2025 Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 Registration of charge 039247130016, created on 2025-05-30

View Document

04/03/254 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

04/10/244 October 2024 Appointment of Ms Milena Jeczelewska as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

08/07/248 July 2024 Termination of appointment of John Greenway Karvaski as a director on 2024-06-28

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/01/248 January 2024 Certificate of change of name

View Document

08/12/238 December 2023 Registration of charge 039247130015, created on 2023-12-07

View Document

11/06/2311 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

11/06/2311 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

15/02/2315 February 2023 Register(s) moved to registered office address Pennine Place 2a Charing Cross Road London WC2H 0HF

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

19/01/2219 January 2022 Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

15/10/2115 October 2021 Registration of charge 039247130014, created on 2021-10-07

View Document

29/09/2129 September 2021 Satisfaction of charge 039247130010 in full

View Document

29/09/2129 September 2021 Satisfaction of charge 039247130012 in full

View Document

19/07/2119 July 2021 Termination of appointment of Stephen Anthony Hardcastle as a director on 2021-07-19

View Document

06/07/206 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039247130013

View Document

03/07/203 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039247130012

View Document

03/07/203 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 039247130010

View Document

03/07/203 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039247130011

View Document

30/04/2030 April 2020 SECRETARY APPOINTED MR RICHARD ANDREW SCULLY

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, SECRETARY GEOFFREY MASON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON

View Document

18/12/1918 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY

View Document

08/10/198 October 2019 ADOPT ARTICLES 13/09/2019

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039247130012

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, SECRETARY CATRIN JONES

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 SAIL ADDRESS CHANGED FROM: RSM UK , CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM FOUNTAIN HOUSE ANCHOR BOULEVARD CROSSWAYS BUSINESS PARK DARTFORD DA2 6QH ENGLAND

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 ADOPT ARTICLES 18/04/2018

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039247130011

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039247130010

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM THE BUNKER GOSSIPS WOOD ROAD RAWCLIFFE BRIDGE GOOLE DN14 8PE ENGLAND

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARWAY GROUP HOLDINGS LIMITED

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR DAVID MARTIN GRATTON

View Document

30/04/1830 April 2018 SECRETARY APPOINTED CATRIN JONES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA MILNES

View Document

30/04/1830 April 2018 CESSATION OF STEPHEN ANTHONY HARDCASTLE AS A PSC

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY BRENDON STOTT

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR IAN QUINLAN

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039247130009

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/04/1819 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039247130008

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

23/02/1823 February 2018 SAIL ADDRESS CHANGED FROM: C/O RSM UK 2 WHITEHALL QUAY WHITEHALL QUAY LEEDS LS1 4HG ENGLAND

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MILNES / 22/06/2017

View Document

05/07/175 July 2017 SECRETARY'S CHANGE OF PARTICULARS / BRENDON STOTT / 22/06/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM THE KEEP HOME FARM THE AVENUE APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD17 7RH

View Document

05/01/175 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039247130009

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 2 WHITEHALL QUAY LEEDS LS1 4HG ENGLAND

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP ENGLAND

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/02/1428 February 2014 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

28/02/1428 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 039247130008

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTONY HARDCASTLE / 16/04/2013

View Document

15/02/1315 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/02/1221 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/02/1025 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SAIL ADDRESS CHANGED FROM: C/O RSM TENON 6TH FLOOR 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

25/02/1025 February 2010 SAIL ADDRESS CREATED

View Document

25/02/1025 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/11/0925 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDON STOTT / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR STEPHEN ANTONY HARDCASTLE

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNA MILNES / 01/10/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 127 UPPER WORTLEY ROAD LEEDS WEST YORKSHIRE LS12 4JG

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 SECRETARY RESIGNED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: THE VAULT BARKEREND ROAD BRADFORD WEST YORKSHIRE BD3 9AA

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0310 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0220 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 REGISTERED OFFICE CHANGED ON 16/06/00 FROM: RICHMOND HOUSE 2 LAVENDER WALK LEEDS WEST YORKSHIRE LS9 8JB

View Document

16/05/0016 May 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 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