CLIFFSKY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Termination of appointment of Paul Leonard Downing as a director on 2025-05-21

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

14/03/2514 March 2025 Director's details changed for Miss Carly Michelle Read-Musgrave on 2024-08-01

View Document

14/03/2514 March 2025 Director's details changed for Miss Carly Michelle Read on 2023-12-02

View Document

14/03/2514 March 2025 Director's details changed for Mr Paul Leonard Downing on 2022-12-01

View Document

14/03/2514 March 2025 Director's details changed for Mr Joseph Read on 2025-03-14

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

21/12/2321 December 2023 Registration of charge 033516120006, created on 2023-12-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

09/11/219 November 2021 Appointment of Mrs Louise Claire Read-Farrell as a director on 2021-11-03

View Document

09/11/219 November 2021 Appointment of Ms Carly Michelle Read as a director on 2021-11-03

View Document

06/10/216 October 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 ARTICLES OF ASSOCIATION

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 18 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE ENGLAND

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MACSWINEY

View Document

16/08/1916 August 2019 ALTER ARTICLES 06/08/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH READ / 03/05/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE READ-FARRELL

View Document

18/09/1818 September 2018 DIRECTOR APPOINTED MR PAUL LEONARD DOWNING

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY SUSAN WARNER

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/08/174 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/06/1717 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE READ / 15/06/2017

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES WARNER

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MRS LOUISE CLAIRE READ-FARRELL

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR JOE READ

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES WARNER

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HILL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 ALTER ARTICLES 08/08/2016

View Document

05/05/165 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WARNER / 11/04/2016

View Document

21/04/1621 April 2016 PREVEXT FROM 30/09/2015 TO 31/03/2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER WARNER / 11/04/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR APPOINTED MR JAMES CLIVE MACSWINEY

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM SNETTERTON PARK NORWICH NORFOLK NR16 2JU

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR JAMES ALEXANDER WARNER

View Document

11/07/1511 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR WARNER

View Document

15/06/1515 June 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR BRIAN JEFFREY HILL

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED JAMES ALEXANDER WARNER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/04/1319 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

29/06/1129 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

15/06/1015 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

01/07/081 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/089 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/05/0711 May 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/05/0412 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/04/0119 April 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/04/9823 April 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/979 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/976 June 1997 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 REGISTERED OFFICE CHANGED ON 19/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/05/9719 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 SECRETARY RESIGNED

View Document

14/04/9714 April 1997 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