CLIVE POOLE CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
16/11/2316 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
10/04/2310 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
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 |
06/11/216 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANN LOUISE DAWSON / 21/03/2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOUISE POOLE |
13/09/1913 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
08/04/198 April 2019 | CESSATION OF ANN LOUISE DAWSON AS A PSC |
07/04/197 April 2019 | DIRECTOR APPOINTED MS ANN LOUISE DAWSON |
07/04/197 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN LOUISE DAWSON |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM SCHOOL HOUSE STAINLAND ROAD SOWOOD HALIFAX WEST YORKSHIRE HX4 9HY |
13/11/1813 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
12/05/1812 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
20/11/1720 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/05/1616 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
14/05/1514 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
15/02/1515 February 2015 | REGISTERED OFFICE CHANGED ON 15/02/2015 FROM 8 HOLM CLOSE BURNHAM-ON-SEA SOMERSET TA8 1NJ |
15/02/1515 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW POOLE / 01/02/2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/12/1422 December 2014 | COMPANY NAME CHANGED ASCEND B.I.S LIMITED CERTIFICATE ISSUED ON 22/12/14 |
05/12/145 December 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
03/02/143 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/08/133 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW POOLE / 01/08/2013 |
29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LINDA POOLE |
29/07/1329 July 2013 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 58 OSIER FIELDS EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6QG ENGLAND |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/05/1313 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
02/04/122 April 2012 | CURREXT FROM 31/05/2012 TO 30/06/2012 |
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 |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
27/05/1127 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
11/05/1011 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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