CLEVER ACCOUNTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/07/2529 July 2025 | Accounts for a small company made up to 2024-09-30 |
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
| 02/05/252 May 2025 | Registration of charge 062490190007, created on 2025-05-02 |
| 15/06/2415 June 2024 | Accounts for a small company made up to 2023-09-30 |
| 10/06/2410 June 2024 | Confirmation statement made on 2024-05-16 with no updates |
| 09/11/239 November 2023 | Satisfaction of charge 062490190005 in full |
| 09/11/239 November 2023 | Satisfaction of charge 062490190004 in full |
| 06/11/236 November 2023 | Registration of charge 062490190006, created on 2023-10-17 |
| 26/06/2326 June 2023 | Accounts for a small company made up to 2022-09-30 |
| 19/06/2319 June 2023 | Confirmation statement made on 2023-05-16 with updates |
| 09/02/239 February 2023 | Notification of Jsa Services Limited as a person with significant control on 2022-12-19 |
| 09/02/239 February 2023 | Cessation of Online Professional Limited as a person with significant control on 2022-12-19 |
| 31/10/2231 October 2022 | Satisfaction of charge 062490190002 in full |
| 20/05/2220 May 2022 | Accounts for a small company made up to 2021-09-30 |
| 31/03/2231 March 2022 | Satisfaction of charge 062490190003 in full |
| 04/07/214 July 2021 | Accounts for a small company made up to 2020-09-30 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 01/07/191 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18 |
| 19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 07/12/187 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062490190003 |
| 30/11/1830 November 2018 | ADOPT ARTICLES 23/11/2018 |
| 27/11/1827 November 2018 | DIRECTOR APPOINTED MR JOHN HUGO HOSKIN |
| 27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / ONLINE PROFESSIONAL LIMITED / 06/04/2016 |
| 28/06/1828 June 2018 | FULL ACCOUNTS MADE UP TO 30/09/17 |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES |
| 24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE PROFESSIONAL LIMITED |
| 06/06/176 June 2017 | CURREXT FROM 31/03/2017 TO 30/09/2017 |
| 03/05/173 May 2017 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG |
| 03/05/173 May 2017 | Registered office address changed from , Carrwood Park Selby Road, Swillington Common, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2017-05-03 |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOLLAN |
| 03/05/173 May 2017 | APPOINTMENT TERMINATED, SECRETARY CLAIRE MOLLAN |
| 12/04/1712 April 2017 | DIRECTOR APPOINTED MR KWASI MARTIN MISSAH |
| 06/04/176 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 062490190002 |
| 05/04/175 April 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 15/12/1615 December 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
| 27/10/1627 October 2016 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/16 |
| 30/09/1630 September 2016 | REDUCE SHARE PREMIUM ACCOUNT 19/09/2016 |
| 30/09/1630 September 2016 | SOLVENCY STATEMENT DATED 19/09/16 |
| 30/09/1630 September 2016 | STATEMENT BY DIRECTORS |
| 05/07/165 July 2016 | 16/05/16 STATEMENT OF CAPITAL GBP 2000 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 06/02/156 February 2015 | SECRETARY APPOINTED CLAIRE GILLIAN MOLLAN |
| 03/02/153 February 2015 | REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG |
| 03/02/153 February 2015 | Registered office address changed from , Carrwood Park Selby Road, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2015-02-03 |
| 15/07/1415 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 30/06/1430 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM |
| 17/03/1417 March 2014 | Registered office address changed from , 8 the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2014-03-17 |
| 30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/07/1318 July 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O C/O CLEVER ACCOUNTS LTD 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM |
| 17/07/1317 July 2013 | Registered office address changed from , C/O C/O Clever Accounts Ltd, 15B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2013-07-17 |
| 29/04/1329 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 2000 |
| 29/04/1329 April 2013 | ADOPT ARTICLES 05/04/2013 |
| 11/04/1311 April 2013 | 05/04/13 STATEMENT OF CAPITAL GBP 2000 |
| 11/04/1311 April 2013 | DIRECTOR APPOINTED MR JOHN HUGO HOSKIN |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/01/1316 January 2013 | DIRECTOR APPOINTED MR CHRISTIAN PETER HASTON MOLLAN |
| 16/01/1316 January 2013 | APPOINTMENT TERMINATED, DIRECTOR PETER MOLLAN |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/07/1230 July 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 21/02/1221 February 2012 | Registered office address changed from , the Granary Myton on Swale, York, YO61 2QY on 2012-02-21 |
| 21/02/1221 February 2012 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE GRANARY MYTON ON SWALE YORK YO61 2QY |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/09/1128 September 2011 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOLLAN |
| 14/08/1114 August 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 25/01/1125 January 2011 | 25/01/11 STATEMENT OF CAPITAL GBP 1000 |
| 13/01/1113 January 2011 | DIRECTOR APPOINTED MRS CLAIRE GILLIAN MOLLAN |
| 09/08/109 August 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
| 06/04/106 April 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/04/106 April 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 04/11/094 November 2009 | REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE YORK YO26 6QU |
| 04/11/094 November 2009 | Registered office address changed from , 3 Maple House, Northminster Business Park, Northfield Lane, York, YO26 6QU on 2009-11-04 |
| 17/07/0917 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
| 14/07/0914 July 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
| 14/07/0914 July 2009 | APPOINTMENT TERMINATED SECRETARY YOUR ONLINE ACCOUNTANTS LTD |
| 23/04/0923 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 13/03/0913 March 2009 | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MOLLAN |
| 13/03/0913 March 2009 | DIRECTOR APPOINTED MR PETER MOLLAN |
| 12/03/0912 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 19/09/0819 September 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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