CLEVERLY ADVISORY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Director's details changed for Mr Peter William James Cleverly on 2025-06-02

View Document

02/06/252 June 2025 Change of details for Mr Peter William James Cleverly as a person with significant control on 2025-06-02

View Document

29/05/2529 May 2025 Registered office address changed from C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE United Kingdom to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-29

View Document

28/05/2528 May 2025 Registered office address changed from 107 Hindes Road Harrow Middlesex HA1 1RU to C/O Hill Wooldridge & Co, Monument House 215 Marsh Road Pinner HA5 5NE on 2025-05-28

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-12-31

View Document

07/01/257 January 2025 Director's details changed for Mr Thomas William James Cleverly on 2024-09-23

View Document

07/01/257 January 2025 Change of details for Mr Thomas William James Cleverly as a person with significant control on 2024-09-23

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/02/2422 February 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/03/232 March 2023 Micro company accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

03/02/203 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 06/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES CLEVERLY / 05/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 05/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES CLEVERLY / 05/08/2019

View Document

06/08/196 August 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 05/08/2019

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 17/04/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM JAMES CLEVERLY / 17/04/2019

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES CLEVERLY / 28/08/2014

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/12/1312 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

17/10/1317 October 2013 10/04/13 STATEMENT OF CAPITAL GBP 100

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 90 HIGH STREET KELVEDON COLCHESTER ESSEX CO5 9AA UNITED KINGDOM

View Document

14/12/1214 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JAMES CLEVERLY / 08/12/2012

View Document

08/12/118 December 2011 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