CLIVE POOLE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/11/2316 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

10/04/2310 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Folly House Raleigh Hill Bideford North Devon EX39 3NX England to Westwynd Hilltop Road Bideford Devon EX39 3PA on 2022-03-28

View Document

06/11/216 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LOUISE DAWSON / 21/03/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

01/04/201 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOUISE POOLE

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

08/04/198 April 2019 CESSATION OF ANN LOUISE DAWSON AS A PSC

View Document

07/04/197 April 2019 DIRECTOR APPOINTED MS ANN LOUISE DAWSON

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOUISE DAWSON

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM SCHOOL HOUSE STAINLAND ROAD SOWOOD HALIFAX WEST YORKSHIRE HX4 9HY

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

15/02/1515 February 2015 REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 8 HOLM CLOSE BURNHAM-ON-SEA SOMERSET TA8 1NJ

View Document

15/02/1515 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW POOLE / 01/02/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED ASCEND B.I.S LIMITED CERTIFICATE ISSUED ON 22/12/14

View Document

05/12/145 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/08/133 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW POOLE / 01/08/2013

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA POOLE

View Document

29/07/1329 July 2013 REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 58 OSIER FIELDS EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6QG ENGLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

24/02/1324 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/05/1211 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

02/04/122 April 2012 CURREXT FROM 31/05/2012 TO 30/06/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM ELSMORE HOUSE 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/05/1127 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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