CLOCKWORK AUDIO SYSTEMS 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 Micro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

20/01/2220 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Cancellation of shares. Statement of capital on 2021-12-21

View Document

07/01/227 January 2022 Resolutions

View Document

07/01/227 January 2022 Resolutions

View Document

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

View Accounts

22/12/2122 December 2021 Termination of appointment of Nicholas Alexander Western as a director on 2021-12-21

View Document

22/12/2122 December 2021 Change of details for Mr David Richard Monk as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Cessation of Nicholas Alexander Western as a person with significant control on 2021-12-21

View Document

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

View Accounts

09/09/209 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

30/10/1730 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/02/173 February 2017 19/12/16 STATEMENT OF CAPITAL GBP 510

View Document

23/01/1723 January 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/01/1716 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

20/01/1620 January 2016 14/12/15 STATEMENT OF CAPITAL GBP 750

View Document

20/01/1620 January 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1620 January 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/11/1517 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

11/08/1411 August 2014 OFF MARKET PURCHASE APPROVAL 16/06/2014

View Document

25/07/1425 July 2014 16/06/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1425 July 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM UNIT 92-97 FARADAY MILL BUSINESS PARK, FARADAY ROAD PLYMOUTH DEVON PL4 0ST ENGLAND

View Document

23/04/1323 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 19 ALVINGTON STREET CATTEDOWN PLYMOUTH DEVON PL4 0QL

View Document

26/06/1226 June 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER WESTERN

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD MONK / 15/03/2011

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY ZHEV LIBERSON

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR ZHEV LIBERSON

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS ZHEV PATRICK LIBERSON LOGGED FORM

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS ZHEV PATRICK LIBERSON LOGGED FORM

View Document

27/03/0827 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZHEV LIBENSON / 25/03/2008

View Document

19/03/0819 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZHEV LIBERSON / 28/02/2008

View Document

04/03/084 March 2008 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/03/08

View Document

04/03/084 March 2008 COMPANY NAME CHANGED JIGSAW SOUND AND LIGHT LIMITED CERTIFICATE ISSUED ON 06/03/08

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZHEV LIBENSON / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVE MONK / 28/02/2008

View Document

28/02/0828 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZHEU LIBENSON / 28/02/2008

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR PETER NICHOLLS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0720 November 2007 SECRETARY RESIGNED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: ROSE VILLA BARN LITTLE POLGOOTH ST AUSTELL CORNWALL PL26 7DD

View Document

13/11/0713 November 2007 COMPANY NAME CHANGED CAMBRIDGE CITY CONSTRUCTION LTD CERTIFICATE ISSUED ON 13/11/07

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED TECHKARE SPECIALIST SYSTEMS LIMI TED CERTIFICATE ISSUED ON 31/07/07

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNIT 103, CANNON WORKSHOP HERTSMERE ROAD CANARY WHARF LONDON E14 4AS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: ROSE VILLA BARN LITTLE POLGOOTH ST AUSTELL CORNWALL PL26 7DD

View Document

19/07/0719 July 2007 NEW SECRETARY APPOINTED

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

02/04/072 April 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 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