CLYMAC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewChange of details for Marlowe Fire & Security Group Limited as a person with significant control on 2025-08-21

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter John Goddard Dickinson as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewTermination of appointment of Christopher Bone as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewTermination of appointment of Adam Thomas Councell as a director on 2025-08-15

View Document

20/08/2520 August 2025 NewTermination of appointment of Jamie Alexander Hitchcock as a director on 2025-08-19

View Document

20/08/2520 August 2025 NewRegistered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12 the Shard 32 London Bridge Street London SE1 9SG on 2025-08-20

View Document

20/08/2520 August 2025 NewAppointment of Mr Peter Hugo Young as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Miss Katherine Louise Woods as a director on 2025-08-04

View Document

20/08/2520 August 2025 NewAppointment of Mitie Company Secretarial Services Limited as a secretary on 2025-08-05

View Document

20/08/2520 August 2025 NewAppointment of Mr Matthew Robert Peacock as a director on 2025-08-04

View Document

02/06/252 June 2025 Confirmation statement made on 2025-06-02 with updates

View Document

02/06/252 June 2025 Director's details changed for Mr Jamie Alexander Hitchcock on 2024-12-23

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

28/06/2428 June 2024 Full accounts made up to 2023-04-30

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/05/2424 May 2024 Termination of appointment of Alexander Peter Dacre as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Jamie Alexander Hitchcock as a director on 2024-05-22

View Document

25/08/2325 August 2023 Appointment of Mr Christopher Bone as a secretary on 2023-08-01

View Document

25/08/2325 August 2023 Termination of appointment of Matthew James Allen as a secretary on 2023-08-01

View Document

17/07/2317 July 2023 Appointment of Mr Robert James Flinn as a director on 2023-07-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Resolutions

View Document

08/06/238 June 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Notification of Marlowe Fire & Security Group Limited as a person with significant control on 2023-04-13

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-13

View Document

19/04/2319 April 2023 Cessation of Clifford Alan Wright as a person with significant control on 2023-04-13

View Document

19/04/2319 April 2023 Cessation of Martin Lynch as a person with significant control on 2023-04-13

View Document

18/04/2318 April 2023 Appointment of Mr Matthew James Allen as a secretary on 2023-04-13

View Document

18/04/2318 April 2023 Termination of appointment of Martin John Lynch as a director on 2023-04-13

View Document

18/04/2318 April 2023 Appointment of Mr Adam Thomas Councell as a director on 2023-04-13

View Document

18/04/2318 April 2023 Appointment of Mr Alexander Peter Dacre as a director on 2023-04-13

View Document

18/04/2318 April 2023 Termination of appointment of Cliff Alan Wright as a director on 2023-04-13

View Document

18/04/2318 April 2023 Termination of appointment of Brian Robert Pickering as a director on 2023-04-13

View Document

18/04/2318 April 2023 Registered office address changed from Cloudway Court Belton Road Loughborough Leicestershire LE11 1LW United Kingdom to 20 Grosvenor Place London SW1X 7HN on 2023-04-18

View Document

18/04/2318 April 2023 Termination of appointment of Martin John Lynch as a secretary on 2023-04-13

View Document

18/04/2318 April 2023 Satisfaction of charge 030190000002 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 1 in full

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

09/12/219 December 2021 Appointment of Mr Brian Robert Pickering as a director on 2021-12-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

08/10/198 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD ALAN WRIGHT / 14/01/2019

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN LYNCH / 14/01/2019

View Document

15/01/1915 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 14/01/2019

View Document

15/01/1915 January 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD ALAN WRIGHT / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM CLOUDWAY COURT BELTON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1LB

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF ALAN WRIGHT / 20/01/2018

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF ALAN WRIGHT / 22/01/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD ALAN WRIGHT / 22/01/2018

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD ALAN WRIGHT / 20/01/2018

View Document

01/09/171 September 2017 ADOPT ARTICLES 10/08/2017

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN LYNCH / 11/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 16/05/2016

View Document

25/02/1625 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 11/08/2015

View Document

11/02/1511 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

14/02/1414 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030190000002

View Document

04/09/134 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

03/09/133 September 2013 SECOND FILING WITH MUD 07/02/13 FOR FORM AR01

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 17/05/2012

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLIFF ALAN WRIGHT / 17/05/2012

View Document

15/02/1315 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN LYNCH / 17/05/2012

View Document

22/08/1222 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

21/03/1221 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

10/02/1110 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

21/09/1021 September 2010 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

09/09/109 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

11/02/1011 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/10/0325 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 REGISTERED OFFICE CHANGED ON 19/09/02 FROM: UNIT 6 PRINCE WILLIAM WAY, BELTON ROAD INDUSTRIAL ESTATE, LOUGHBOROUGH, LEICESTERSHSIRE LE11 0GU

View Document

15/02/0215 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 30/04/02

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00

View Document

30/05/0130 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 14/05/01

View Document

30/05/0130 May 2001 £ NC 100/200 14/05/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: PRINCE WILLIAM WAY, BELTON PARK, LOUGHBOROUGH, LE11 0GU

View Document

06/11/006 November 2000 S366A DISP HOLDING AGM 01/11/00

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/11/9725 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/09/9623 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

23/09/9623 September 1996 EXEMPTION FROM APPOINTING AUDITORS 23/08/96

View Document

01/11/951 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

27/04/9527 April 1995 S386 DISP APP AUDS 01/03/95

View Document

27/04/9527 April 1995 S252 DISP LAYING ACC 01/03/95

View Document

27/04/9527 April 1995 S366A DISP HOLDING AGM 01/03/95

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 COMPANY NAME CHANGED CYMAC LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

07/02/957 February 1995 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