CLOCKWISE TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/06/2426 June 2024 Registered office address changed from Unit 1a Gourdieburn Potterton Aberdeen AB23 8UY Scotland to 5th Floor 130 st Vincent Street Glasgow G2 5HF on 2024-06-26

View Document

24/06/2424 June 2024 Court order in a winding-up (& Court Order attachment)

View Document

10/05/2410 May 2024 Registration of charge SC5201130002, created on 2024-05-08

View Document

09/05/249 May 2024 Satisfaction of charge SC5201130001 in full

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

06/11/236 November 2023 Director's details changed for Ms Laura Hay on 2023-11-01

View Document

06/11/236 November 2023 Director's details changed for Ms Laura Hay on 2023-11-01

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

14/11/2214 November 2022 Termination of appointment of Lc Secretaries Limited as a secretary on 2022-11-01

View Document

14/11/2214 November 2022 Appointment of Ms Laura Hay as a secretary on 2022-11-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

28/07/2128 July 2021 Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA United Kingdom to Unit 1a Gourdieburn Potterton Aberdeen AB23 8UY on 2021-07-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/11/2014 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

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

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

23/08/1823 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 ADOPT ARTICLES 13/06/2018

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5201130001

View Document

05/04/185 April 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

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

View Accounts

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAY / 09/11/2017

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HAY / 09/11/2017

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/07/176 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MS LAURA HAY

View Document

11/11/1511 November 2015 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