CLEM'S ACCOUNTANCY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Clement Provencal as a person with significant control on 2016-04-07

View Document

07/04/257 April 2025 Director's details changed for Francois Clement Provencal on 2025-04-07

View Document

07/04/257 April 2025 Registered office address changed from 35 Grafton Way London W1T 5DB to 54 South Park Road Ilford IG1 1SS on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Clement Provencal on 2015-06-10

View Document

07/04/257 April 2025 Director's details changed for Clement Provencal on 2025-04-07

View Document

07/04/257 April 2025 Cessation of Clement Provencal as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Notification of Francois Clement Provencal as a person with significant control on 2020-01-01

View Document

07/04/257 April 2025 Director's details changed for Francois Clement Provencal on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Francois Clement Provencal on 2025-04-07

View Document

07/04/257 April 2025 Director's details changed for Francois Clement Provencal on 2025-04-07

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/06/2018 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEMENT PROVENCAL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

09/12/179 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 APPOINTMENT TERMINATED, SECRETARY JEAN PROVENCAL

View Document

27/04/1627 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM C/O UNITY DEVELOPMENTS 38 CROWN ROAD ENFIELD MIDDLESEX EN1 1TH

View Document

09/05/149 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM 35 GRAFTON WAY LONDON W1T 5DB

View Document

15/05/1215 May 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/12/1124 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/06/1027 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN CLAUDE PROVENCAL / 16/12/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARIE PROVENCAL

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT PROVENCAL / 16/12/2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 REGISTERED OFFICE CHANGED ON 13/04/99 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

10/04/9910 April 1999 DIRECTOR RESIGNED

View Document

10/04/9910 April 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 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