CLEVERSOCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

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

View Accounts

07/10/227 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Director's details changed for Mr Sukhdev Singh Rai on 2021-12-31

View Document

09/02/229 February 2022 Director's details changed for Mr Rajinder Pal Singh Rai on 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

09/02/229 February 2022 Secretary's details changed for Gurtej Kaur Rai on 2021-12-31

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/01/2029 January 2020 CESSATION OF RAJINDER PAL SINGH RAI AS A PSC

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/01/2029 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JS RAI & SONS LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONSOLIDATION 20/07/01

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/07/1727 July 2017 ADOPT ARTICLES 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GURNAIK SINGH PHAGURA / 20/07/2017

View Document

19/07/1719 July 2017 SUB-DIVISION 29/06/17

View Document

12/07/1712 July 2017 ADOPT ARTICLES 29/06/2017

View Document

12/07/1712 July 2017 ADOPT ARTICLES 29/06/2017

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR JASKARAN SINGH RAI

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/10/1512 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

18/02/1518 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR GURNAIK SINGH PHAGURA

View Document

12/02/1412 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/06/1314 June 2013 SECRETARY APPOINTED MR JASKARAN SINGH RAI

View Document

13/02/1313 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

21/09/1221 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/08/1023 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/08/091 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/0918 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

19/02/0819 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0414 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 £ NC 25054/125054 30/10/03

View Document

20/11/0320 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/033 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0326 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: WINDSOR HOUSE 1-3 VAUGHAN STREET SOUTH HIGHGATE BIRMINGHAM B12 0YN

View Document

03/04/023 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

03/04/023 April 2002 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 COMPANY NAME CHANGED J S RAI & SONS LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

17/12/0117 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0115 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

23/02/0123 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

02/07/972 July 1997 EXEMPTION FROM APPOINTING AUDITORS 18/06/97

View Document

03/02/973 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 £ NC 1000/25000 30/08/96

View Document

19/11/9619 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/03/9618 March 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 52 MUCKLOW HILL HALESOWEN WEST MIDLANDS B62 8BL

View Document

18/03/9618 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/964 February 1996 DIRECTOR RESIGNED

View Document

04/02/964 February 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 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