CLOVERLEAF SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

13/01/2513 January 2025 Registered office address changed from 59 Ashfield Avenue Bushey Hertfordshire WD23 4HJ to Roxey Brookshill Harrow HA3 6RY on 2025-01-13

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/10/2020 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

09/02/209 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE CHAPMAN / 18/05/2019

View Document

09/02/209 February 2020 PSC'S CHANGE OF PARTICULARS / MISS PATRICIA ANNE CHAPMAN / 18/05/2019

View Document

09/02/209 February 2020 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANNE CHAPMAN / 18/05/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

25/08/1725 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRAHAM SCOTT / 30/01/2004

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MISS PATRICIA ANNE CHAPMAN

View Document

10/02/1610 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

27/02/1427 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

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

View Document

12/03/1312 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/02/1126 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM SCOTT / 12/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 263 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NJ

View Document

25/10/0625 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0516 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 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