CONCEPT CLARITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 Director's details changed for Mr Jason Hawkes on 2025-09-03

View Document

03/09/253 September 2025 Change of details for Mr Jason Hawkes as a person with significant control on 2025-09-03

View Document

03/09/253 September 2025 Registered office address changed from 7 Faraday Court Centrum One Hundred Burton-on-Trent Staffordshire DE14 2WX England to Millennium Court First Avenue Burton-on-Trent Staffordshire DE14 2WH on 2025-09-03

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

26/11/2126 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/01/2111 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, 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

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES

View Document

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

View Accounts

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

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

22/06/1622 June 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

20/06/1620 June 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM CLAREMONT HOUSE 223 BRANSTON ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 3BT

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

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

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 Annual return made up to 25 March 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

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAWKES / 01/04/2013

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM THE MILLS CANAL STREET DERBY DE1 2RJ

View Document

15/05/1315 May 2013 25/03/13 NO CHANGES

View Document

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

View Accounts

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON HAWKES / 02/10/2009

View Document

28/08/0928 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON HAWKES / 24/08/2009

View Document

25/03/0925 March 2009 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