CLOCKWORK IT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 Resolutions

View Document

16/06/2516 June 2025 Second filing for the appointment of Kim Meadowcroft as a director

View Document

30/05/2530 May 2025 Termination of appointment of Keith Leonard Bird as a director on 2025-05-23

View Document

30/05/2530 May 2025 Appointment of Kim Meadowcroft as a director on 2025-05-23

View Document

04/04/254 April 2025 Second filing of Confirmation Statement dated 2025-03-04

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025

View Document

14/03/2514 March 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Memorandum and Articles of Association

View Document

08/04/248 April 2024 Change of share class name or designation

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Particulars of variation of rights attached to shares

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

16/11/2316 November 2023 Current accounting period extended from 2023-11-14 to 2023-12-31

View Document

02/11/232 November 2023 Registered office address changed from Stables End Court Main Street Market Bosworth Nuneaton CV13 0JN England to 20-22 Wenlock Road London N1 7GU on 2023-11-02

View Document

11/10/2311 October 2023 Unaudited abridged accounts made up to 2022-11-14

View Document

02/10/232 October 2023 Termination of appointment of David Samuel Berkal as a director on 2023-09-29

View Document

02/10/232 October 2023 Appointment of Mr Keith Leonard Bird as a director on 2023-09-29

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-11-14

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-04 with updates

View Document

21/11/2221 November 2022 Appointment of Mr David Samuel Berkal as a director on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Andrew Kenneth Milner as a director on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Steven Neil Adams as a director on 2022-11-15

View Document

21/11/2221 November 2022 Cessation of Steven Neil Adams as a person with significant control on 2022-11-15

View Document

21/11/2221 November 2022 Notification of Banyan Software Uk Limited as a person with significant control on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Christopher Aspley as a director on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Andrew Kenneth Milner as a secretary on 2022-11-15

View Document

21/11/2221 November 2022 Appointment of Marjan Elbaum as a secretary on 2022-11-15

View Document

14/11/2214 November 2022 Annual accounts for year ending 14 Nov 2022

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN NEIL ADAMS / 25/10/2019

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR ANDREW KENNETH MILNER

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 3 LANCASTER AVENUE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LZ

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY DENNIS ADAMS

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 18/09/17 STATEMENT OF CAPITAL GBP 103

View Document

29/09/1729 September 2017 SECTION 175 QUOTED 18/09/2017

View Document

29/09/1729 September 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER ASPLEY

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/03/157 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/04/1420 April 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 DIRECTOR APPOINTED MR ANDREW KENNETH MILNER

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL ADAMS / 08/03/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

09/04/059 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND

View Document

10/03/0510 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 NEW SECRETARY APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

04/03/034 March 2003 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