CLOCKWORK CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Change of details for Mr Alexander James Crookes as a person with significant control on 2020-02-27 |
01/05/251 May 2025 | Change of details for Mr Alexander James Crookes as a person with significant control on 2020-02-28 |
25/03/2525 March 2025 | Confirmation statement made on 2025-01-28 with no updates |
20/03/2520 March 2025 | Withdraw the company strike off application |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Current accounting period extended from 2024-01-31 to 2024-07-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-28 with updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-01-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
15/02/2215 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/10/2111 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
17/09/1817 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
28/01/1828 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
30/06/1730 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/10/1516 October 2015 | Registered office address changed from , 6 Bryanston Road, Solihull, West Midlands, B91 1EL to Lansdowne Ford Lane Langley Stratford-upon-Avon Warwickshire CV37 0HN on 2015-10-16 |
16/10/1516 October 2015 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 6 BRYANSTON ROAD SOLIHULL WEST MIDLANDS B91 1EL |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 16/10/2015 |
30/07/1530 July 2015 | DIRECTOR APPOINTED MISS CLAIRE RUSHWORTH |
13/05/1513 May 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
02/02/142 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/03/1313 March 2013 | SECRETARY APPOINTED MISS CLAIRE LOUISE RUSHWORTH |
13/03/1313 March 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/03/1213 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual return made up to 28 January 2011 with full list of shareholders |
28/10/1128 October 2011 | REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 24 LAPWING DRIVE HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0BF |
28/10/1128 October 2011 | Registered office address changed from , 24 Lapwing Drive, Hampton-in-Arden, Solihull, West Midlands, B92 0BF on 2011-10-28 |
28/10/1128 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 28/10/2011 |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/04/1016 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 28/01/2010 |
16/04/1016 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
15/12/0915 December 2009 | Registered office address changed from , 208 Warwick Road, Henley in Arden, Warwickshire, B95 5BJ on 2009-12-15 |
15/12/0915 December 2009 | REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 208 WARWICK ROAD HENLEY IN ARDEN WARWICKSHIRE B95 5BJ |
24/08/0924 August 2009 | APPOINTMENT TERMINATED SECRETARY RONALD CROOKES |
09/05/099 May 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
30/01/0830 January 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/03/072 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 2 THE SCHOLARS 48 SCHOOL LANE SOLIHULL WEST MIDLANDS B91 2QQ |
20/06/0620 June 2006 | |
20/06/0620 June 2006 | SECRETARY'S PARTICULARS CHANGED |
20/06/0620 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | NEW DIRECTOR APPOINTED |
03/06/043 June 2004 | NEW SECRETARY APPOINTED |
25/05/0425 May 2004 | |
25/05/0425 May 2004 | SECRETARY RESIGNED |
25/05/0425 May 2004 | DIRECTOR RESIGNED |
25/05/0425 May 2004 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY |
28/01/0428 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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