CLOVER FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Liquidators' statement of receipts and payments to 2024-11-28

View Document

05/12/235 December 2023 Registered office address changed from 14 Agincourt Drive Sarisbury Green Southampton SO31 7PG England to C/O Begbies Traynor (Central) Llp 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2023-12-05

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Resolutions

View Document

01/12/231 December 2023 Appointment of a voluntary liquidator

View Document

01/12/231 December 2023 Statement of affairs

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

18/09/2318 September 2023 Registered office address changed from 8 Barnes Wallis Road Lancaster Court Fareham Hampshire PO15 5TU England to 14 Agincourt Drive Sarisbury Green Southampton SO31 7PG on 2023-09-18

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

26/06/2126 June 2021 Compulsory strike-off action has been suspended

View Document

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

View Accounts

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SHANA CLARKSON / 08/10/2018

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES

View Document

07/09/187 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 22/09/2017

View Document

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

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM 2 TURNBERRY HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ ENGLAND

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANA CLARKSON / 22/09/2017

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 22/09/2017

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 29/02/2016

View Document

07/03/167 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 29/02/2016

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM 7 EAST MEWS KNOWLE FAREHAM PO17 5FB

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANA CLARKSON / 29/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANA CLARKSON / 29/02/2016

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 29/02/2016

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/09/1325 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

21/06/1321 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CLARKSON / 01/10/2009

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHANA CLARKSON / 01/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ADOPT MEM AND ARTS 10/09/2008

View Document

11/09/0811 September 2008 ADOPT MEM AND ARTS 09/09/2008

View Document

10/09/0810 September 2008 ADOPT MEM AND ARTS 09/09/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

09/09/089 September 2008 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