CLEVER MAPPING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

30/08/2430 August 2024 Micro company accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

11/04/2411 April 2024 Change of details for Mr Andrew Izon as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

07/02/247 February 2024 Micro company accounts made up to 2023-05-30

View Document

02/10/232 October 2023 Change of details for Mr Andrew Izon as a person with significant control on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Andrew Izon on 2023-10-02

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

27/03/2327 March 2023 Cessation of William Peter Wightman as a person with significant control on 2023-03-24

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-30

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/20

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

10/12/2010 December 2020 CESSATION OF STEVEN BENJAMIN GRAY AS A PSC

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/05/19

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WIGHTMAN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY

View Document

27/02/2027 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM UNIT GB CLIFFORD COURT, COOPER WAY PARKHOUSE CARLISLE CUMBRIA CA3 0JG ENGLAND

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN BENJAMIN GRAY

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

22/01/1822 January 2018 COMPANY NAME CHANGED ENGINE REFINEMENT LIMITED CERTIFICATE ISSUED ON 22/01/18

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM KINGMOOR PARK NORTH DUKES DRIVE KINGMOOR PARK NORTH CARLISLE CA6 4SH ENGLAND

View Document

19/01/1819 January 2018 DIRECTOR APPOINTED MR STEVEN BENJAMIN GRAY

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 69 HOWE STREET GATESHEAD TYNE AND WEAR NE8 3PQ

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR FERGUS NEWLANDS

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/06/157 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/05/1413 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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