CLOCKWORK IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Resolutions |
16/06/2516 June 2025 | Second filing for the appointment of Kim Meadowcroft as a director |
30/05/2530 May 2025 | Termination of appointment of Keith Leonard Bird as a director on 2025-05-23 |
30/05/2530 May 2025 | Appointment of Kim Meadowcroft as a director on 2025-05-23 |
04/04/254 April 2025 | Second filing of Confirmation Statement dated 2025-03-04 |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | |
14/03/2514 March 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
11/03/2511 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
19/04/2419 April 2024 | Memorandum and Articles of Association |
08/04/248 April 2024 | Change of share class name or designation |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Particulars of variation of rights attached to shares |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
16/11/2316 November 2023 | Current accounting period extended from 2023-11-14 to 2023-12-31 |
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 |
11/10/2311 October 2023 | Unaudited abridged accounts made up to 2022-11-14 |
02/10/232 October 2023 | Termination of appointment of David Samuel Berkal as a director on 2023-09-29 |
02/10/232 October 2023 | Appointment of Mr Keith Leonard Bird as a director on 2023-09-29 |
28/07/2328 July 2023 | Previous accounting period shortened from 2023-03-31 to 2022-11-14 |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-04 with updates |
21/11/2221 November 2022 | Appointment of Mr David Samuel Berkal as a director on 2022-11-15 |
21/11/2221 November 2022 | Termination of appointment of Andrew Kenneth Milner as a director on 2022-11-15 |
21/11/2221 November 2022 | Termination of appointment of Steven Neil Adams as a director on 2022-11-15 |
21/11/2221 November 2022 | Cessation of Steven Neil Adams as a person with significant control on 2022-11-15 |
21/11/2221 November 2022 | Notification of Banyan Software Uk Limited as a person with significant control on 2022-11-15 |
21/11/2221 November 2022 | Termination of appointment of Christopher Aspley as a director on 2022-11-15 |
21/11/2221 November 2022 | Termination of appointment of Andrew Kenneth Milner as a secretary on 2022-11-15 |
21/11/2221 November 2022 | Appointment of Marjan Elbaum as a secretary on 2022-11-15 |
14/11/2214 November 2022 | Annual accounts for year ending 14 Nov 2022 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/07/208 July 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR STEVEN NEIL ADAMS / 25/10/2019 |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES |
12/11/1812 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES |
04/01/184 January 2018 | SECRETARY APPOINTED MR ANDREW KENNETH MILNER |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 3 LANCASTER AVENUE MARKET BOSWORTH NUNEATON WARWICKSHIRE CV13 0LZ |
04/01/184 January 2018 | APPOINTMENT TERMINATED, SECRETARY DENNIS ADAMS |
15/12/1715 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | 18/09/17 STATEMENT OF CAPITAL GBP 103 |
29/09/1729 September 2017 | SECTION 175 QUOTED 18/09/2017 |
29/09/1729 September 2017 | STATEMENT OF COMPANY'S OBJECTS |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | DIRECTOR APPOINTED MR CHRISTOPHER ASPLEY |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | Annual return made up to 4 March 2016 with full list of shareholders |
02/02/162 February 2016 | 02/02/16 STATEMENT OF CAPITAL GBP 100 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/03/157 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/04/1420 April 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/03/1220 March 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
21/10/1121 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
08/12/108 December 2010 | DIRECTOR APPOINTED MR ANDREW KENNETH MILNER |
08/11/108 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL ADAMS / 08/03/2010 |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
26/05/0826 May 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/03/075 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
05/03/075 March 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/03/0623 March 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/10/055 October 2005 | DIRECTOR RESIGNED |
09/04/059 April 2005 | RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS |
22/03/0522 March 2005 | REGISTERED OFFICE CHANGED ON 22/03/05 FROM: SGCS BUSINESS PARK TECHNOLOGY DRIVE BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 2ND |
10/03/0510 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0516 February 2005 | DIRECTOR RESIGNED |
16/02/0516 February 2005 | NEW SECRETARY APPOINTED |
16/02/0516 February 2005 | NEW DIRECTOR APPOINTED |
16/02/0516 February 2005 | SECRETARY RESIGNED |
24/05/0424 May 2004 | NEW DIRECTOR APPOINTED |
06/04/046 April 2004 | RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS |
01/05/031 May 2003 | NEW SECRETARY APPOINTED |
18/04/0318 April 2003 | DIRECTOR RESIGNED |
18/04/0318 April 2003 | SECRETARY RESIGNED |
18/04/0318 April 2003 | NEW DIRECTOR APPOINTED |
18/04/0318 April 2003 | REGISTERED OFFICE CHANGED ON 18/04/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN |
04/03/034 March 2003 | 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