CLEARYS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

22/05/2422 May 2024 Director's details changed for Ian Cleary on 2024-05-22

View Document

22/05/2422 May 2024 Secretary's details changed for Mr Mark Andrew Cleary on 2024-05-22

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

22/05/2422 May 2024 Director's details changed for Mr Mark Andrew Cleary on 2024-05-22

View Document

11/10/2311 October 2023 Full accounts made up to 2022-09-30

View Document

03/10/233 October 2023 Appointment of Mr Benjamin Jordan Cleary as a director on 2023-10-03

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

24/03/2024 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

03/04/193 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

20/04/1820 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

22/04/1622 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

27/05/1527 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

10/04/1410 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

24/04/1324 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

22/04/1322 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

20/04/1220 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

20/04/1220 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

12/05/1112 May 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

01/06/101 June 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

01/06/101 June 2010 SAIL ADDRESS CREATED

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLEARY / 29/03/2010

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 164 WALKDEN ROAD WALKDEN WORSLEY MANCHESTER M28 7DP

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0823 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

23/01/0823 January 2008 NC INC ALREADY ADJUSTED 31/10/07

View Document

23/01/0823 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0823 January 2008 £ NC 100000/200000 31/10

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/06/057 June 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 COMPANY NAME CHANGED QUALITYSIGN LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/10/0320 October 2003 NC INC ALREADY ADJUSTED 04/05/01

View Document

20/10/0320 October 2003 £ NC 1000/100000 04/05

View Document

07/07/037 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 REGISTERED OFFICE CHANGED ON 11/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 SECRETARY RESIGNED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 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