CLERIC COMPUTER 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
28/01/2528 January 2025 Registered office address changed from Leader House Greenfield Industrial Estate Back Lane Congleton Cheshire CW12 4TR to 1 John Bradshaw Court Alexandria Way Congleton CW12 1LB on 2025-01-28

View Document

12/12/2412 December 2024 Director's details changed for Carol Porter on 2024-12-12

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-16 with no updates

View Document

12/12/2412 December 2024 Secretary's details changed for Mr Eric Porter on 2024-12-12

View Document

12/12/2412 December 2024 Director's details changed for Charles Edward Porter on 2024-12-12

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

28/08/2428 August 2024 Resolutions

View Document

28/08/2428 August 2024 Change of share class name or designation

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 DIRECTOR APPOINTED CHARLES EDWARD PORTER

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PORTER / 05/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC PORTER / 05/12/2018

View Document

05/12/185 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PORTER / 05/12/2018

View Document

21/09/1821 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

30/10/1730 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/12/1617 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PORTER / 20/04/2016

View Document

14/01/1614 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

25/11/1425 November 2014 31/05/14 TOTAL EXEMPTION FULL

View Document

20/11/1420 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/10/1329 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

27/11/1227 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 31/05/12 TOTAL EXEMPTION FULL

View Document

21/11/1121 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

23/11/1023 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

18/10/1018 October 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC PORTER / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PORTER / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL PORTER / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/12/0710 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/04/0713 April 2007 £ IC 6200/6000 03/04/07 £ SR 200@1=200

View Document

13/04/0713 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/11/0628 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: STATION HOUSE HIGHTOWN CONGLETON CHESHIRE CW12 3JR

View Document

01/12/051 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/05/03

View Document

20/12/0220 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

27/06/0227 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

26/11/0126 November 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

11/12/9811 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/03/989 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 19/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9625 November 1996 RETURN MADE UP TO 19/11/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

21/04/9621 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/9528 November 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

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

30/11/9430 November 1994 RETURN MADE UP TO 19/11/94; NO CHANGE OF MEMBERS

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/12/9316 December 1993 RETURN MADE UP TO 19/11/93; NO CHANGE OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 19/11/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

18/11/9118 November 1991 RETURN MADE UP TO 19/11/91; NO CHANGE OF MEMBERS

View Document

23/11/9023 November 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/11/9023 November 1990 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

12/09/8912 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

12/09/8912 September 1989 RETURN MADE UP TO 25/08/89; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8821 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/8813 September 1988 ADOPT MEM AND ARTS 230888

View Document

11/08/8811 August 1988 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

11/08/8811 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: 67 HARVEY ROAD BUGLAWTON CONGLETON CHESHIRE CW12 2DH

View Document

26/08/8726 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

03/10/863 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 20/09/86; FULL LIST OF MEMBERS

View Document

13/09/8613 September 1986 OTHER RESOLUTION

View Document

21/03/8521 March 1985 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