CLOCKWORK BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
26/03/2526 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-11 with updates |
12/06/2412 June 2024 | Director's details changed for Ms Eliza Janiec on 2024-06-11 |
12/06/2412 June 2024 | Registered office address changed from 14 Michigan House Westferry Road London E14 3SB England to 3rd Floor 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-06-12 |
12/06/2412 June 2024 | Registered office address changed from 3rd Floor 86-90 Paul Street 3rd Floor 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2024-06-12 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Registered office address changed from Hq Bloomsbury 4/4a Bloomsbury Square London Greater London WC1A 2RP England to 14 Michigan House Westferry Road London E14 3SB on 2023-09-11 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with no updates |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/02/2014 February 2020 | REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 14 MICHIGAN HOUSE WESTFERRY ROAD LONDON E14 3SB |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZA JANIEC |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
07/08/167 August 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
08/07/158 July 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/07/1410 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/05/1423 May 2014 | REGISTERED OFFICE CHANGED ON 23/05/2014 FROM MWB BUSINESS EXCHANGE 107-111 FLEET STREET LONDON EC4A 2AB UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
24/07/1224 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
19/10/1119 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA JANIEC / 19/10/2011 |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 8 QUAYSIDE HOUSE 2 WESTFERRY RD LONDON E14 8JT UNITED KINGDOM |
26/06/1126 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZA JANIEC / 24/06/2011 |
26/06/1126 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
25/03/1125 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
04/07/094 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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