CLOVERSTAR LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Registration of charge 026462260018, created on 2025-02-14

View Document

12/02/2512 February 2025 Satisfaction of charge 026462260014 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/12/246 December 2024 Registration of charge 026462260016, created on 2024-12-06

View Document

06/12/246 December 2024 Satisfaction of charge 026462260011 in full

View Document

06/12/246 December 2024 Registration of charge 026462260017, created on 2024-12-06

View Document

06/12/246 December 2024 Satisfaction of charge 026462260012 in full

View Document

06/12/246 December 2024 Satisfaction of charge 026462260010 in full

View Document

06/12/246 December 2024 Satisfaction of charge 026462260015 in full

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

18/10/2318 October 2023 Change of details for Mr John Thomas Stainton as a person with significant control on 2021-08-01

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Registration of charge 026462260015, created on 2023-02-24

View Document

27/02/2327 February 2023 Satisfaction of charge 026462260013 in full

View Document

27/02/2327 February 2023 Registration of charge 026462260014, created on 2023-02-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Registration of charge 026462260013, created on 2021-11-24

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

24/07/2024 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/12/196 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

08/08/198 August 2019 CESSATION OF MARGARET LOUISE LEWIS AS A PSC

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE STAINTON

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANNE STAINTON / 06/08/2019

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN THOMAS STAINTON / 06/08/2019

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS CATHERINE ANNE STAINTON

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET LEWIS

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEWIS

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MR JOHN THOMAS STAINTON

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JOHN THOMAS STAINTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026462260010

View Document

19/09/1819 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026462260011

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026462260012

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026462260009

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026462260007

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026462260008

View Document

27/09/1727 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026462260006

View Document

20/09/1720 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026462260005

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

03/10/163 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/09/1521 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR HEDLEY LEWIS

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

16/12/1116 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/09/1120 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN STAINTON

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE STAINTON

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MR JOHN THOMAS STAINTON

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR STAINTON ANNE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS STAINTON CATHERINE ANNE

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS CATHERINE ANNE STAINTON

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HEDLEY GEORGE LEWIS / 01/10/2009

View Document

20/09/1020 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LOUISE LEWIS / 01/10/2009

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID MARTIN

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 REGISTERED OFFICE CHANGED ON 04/06/03 FROM: WESTWINDS HEOL WILL GEORGE WAUNARLWYDD SWANSEA WEST GLAM

View Document

26/03/0326 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/09/0217 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/09/998 September 1999 RETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS

View Document

28/07/9928 July 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

25/09/9725 September 1997 RETURN MADE UP TO 17/09/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/10/9614 October 1996 RETURN MADE UP TO 17/09/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9627 February 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

22/09/9522 September 1995 RETURN MADE UP TO 17/09/95; FULL LIST OF MEMBERS

View Document

20/02/9520 February 1995 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

27/09/9427 September 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 17/09/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92

View Document

24/03/9324 March 1993 EXEMPTION FROM APPOINTING AUDITORS 08/03/93

View Document

16/10/9216 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 RETURN MADE UP TO 17/09/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 REGISTERED OFFICE CHANGED ON 09/06/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

17/09/9117 September 1991 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