CLIPPER SOLUTIONS LTD

Company Documents

DateDescription
15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN MARTIN READ / 23/01/2014

View Document

08/02/148 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GLYNN MARTIN READ / 23/01/2014

View Document

08/02/148 February 2014 REGISTERED OFFICE CHANGED ON 08/02/2014 FROM
43 SKIPPER WAY
LITTLE PAXTON
ST. NEOTS
CAMBRIDGESHIRE
PE19 6LT
UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/02/1311 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

23/01/1223 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GLYNN READ / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CARTER / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID PARKER / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARPAL PUNIA / 04/02/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 SECRETARY APPOINTED MR GLYNN MARTIN READ

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM CARTER

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: GISTERED OFFICE CHANGED ON 17/12/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 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