CLOVER TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-20 with no updates |
| 31/03/2531 March 2025 | Accounts for a medium company made up to 2024-06-30 |
| 23/01/2523 January 2025 | Registration of charge 054585900004, created on 2025-01-22 |
| 23/01/2523 January 2025 | Satisfaction of charge 054585900003 in full |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-20 with no updates |
| 28/03/2428 March 2024 | Full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-05-20 with no updates |
| 30/03/2330 March 2023 | Full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/04/225 April 2022 | Full accounts made up to 2021-06-30 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES |
| 04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET MANCHESTER M15 4PY |
| 04/06/194 June 2019 | PSC'S CHANGE OF PARTICULARS / CLOVER TECHNICAL GROUP LIMITED / 04/06/2019 |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
| 04/04/194 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
| 23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
| 06/04/186 April 2018 | FULL ACCOUNTS MADE UP TO 30/06/17 |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
| 06/04/176 April 2017 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16 |
| 16/06/1616 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
| 04/04/164 April 2016 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15 |
| 01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14 |
| 08/12/148 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 01/12/141 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 054585900002 |
| 02/06/142 June 2014 | SECRETARY APPOINTED MR ANDREW NORMAN JONES |
| 02/06/142 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE LEE / 21/05/2014 |
| 02/06/142 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
| 02/06/142 June 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN TAGGART |
| 05/03/145 March 2014 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13 |
| 15/07/1315 July 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
| 03/04/133 April 2013 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12 |
| 11/07/1211 July 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
| 03/02/123 February 2012 | 17/01/12 STATEMENT OF CAPITAL GBP 31250 |
| 03/02/123 February 2012 | SUB-DIVISION 17/01/12 |
| 26/01/1226 January 2012 | SUB DIV. CONSOLIDATE. 17/01/2012 |
| 25/01/1225 January 2012 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11 |
| 07/10/117 October 2011 | ADOPT ARTICLES 30/09/2011 |
| 21/06/1121 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
| 08/02/118 February 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
| 28/06/1028 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
| 02/01/102 January 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 02/01/102 January 2010 | COMPANY NAME CHANGED CTS TECHNICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 02/01/10 |
| 12/11/0912 November 2009 | FULL ACCOUNTS MADE UP TO 30/06/09 |
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERENCE LEE / 27/10/2009 |
| 28/10/0928 October 2009 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE |
| 28/10/0928 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL TAGGART / 27/10/2009 |
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN RADCLIFFE / 27/10/2009 |
| 28/10/0928 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES LEE / 27/10/2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
| 19/01/0919 January 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
| 07/10/087 October 2008 | DIRECTOR APPOINTED MR MARK ALLEN RADCLIFFE |
| 04/08/084 August 2008 | SECRETARY APPOINTED MR JOHN PAUL TAGGART |
| 01/08/081 August 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
| 01/08/081 August 2008 | APPOINTMENT TERMINATED SECRETARY TERENCE LEE |
| 11/03/0811 March 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
| 30/08/0730 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/08/0730 August 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
| 18/01/0718 January 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
| 13/09/0613 September 2006 | ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
| 20/04/0620 April 2006 | REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O CHRISTIAN DOUGLASS ACCOUNTANTS 4 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY |
| 18/01/0618 January 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/01/069 January 2006 | COMPANY NAME CHANGED CLOVER TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 09/01/06 |
| 16/07/0516 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
| 15/06/0515 June 2005 | COMPANY NAME CHANGED CLOVER (FM) LIMITED CERTIFICATE ISSUED ON 15/06/05 |
| 03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
| 03/06/053 June 2005 | SECRETARY RESIGNED |
| 03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 03/06/053 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 03/06/053 June 2005 | DIRECTOR RESIGNED |
| 03/06/053 June 2005 | NEW DIRECTOR APPOINTED |
| 20/05/0520 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLOVER TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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