FRONTCLEVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-05-29

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-30

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/01/2218 January 2022 Current accounting period extended from 2022-05-29 to 2022-05-31

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Memorandum and Articles of Association

View Document

24/12/2124 December 2021 Registration of charge 025104070012, created on 2021-12-21

View Document

23/12/2123 December 2021 Registration of charge 025104070011, created on 2021-12-21

View Document

23/12/2123 December 2021 Registration of charge 025104070013, created on 2021-12-21

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-05-29

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-05-29

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

29/05/2129 May 2021 Annual accounts for year ending 29 May 2021

View Accounts

18/12/2018 December 2020 29/05/19 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/05/18

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

29/05/2029 May 2020 Annual accounts for year ending 29 May 2020

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

26/02/1926 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 14/06/2018

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025104070010

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN HUME-KENDALL

View Document

26/02/1826 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/02/1826 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 025104070009

View Document

15/01/1815 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

03/03/173 March 2017 31/05/16 UNAUDITED ABRIDGED

View Document

25/08/1625 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 11 WESTBOURNE ROAD BROOMHILL SHEFFIELD S10 2QQ

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM 379 EARL MARSHAL ROAD SHEFFIELD S4 8FA ENGLAND

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

04/07/144 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

21/06/1321 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 31/05/2012

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/07/124 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA JANE RICHARDS / 17/01/2012

View Document

04/07/124 July 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

08/03/128 March 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARCH HUME-KENDALL / 31/05/2010

View Document

05/08/115 August 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

27/08/1027 August 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR APPOINTED MRS NICOLA JANE RICHARDS

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/072 August 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

19/01/0619 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM: WESTBOURNE HOUSE NURSING HOME 379 EARL MARSHALL ROAD SHEFFIELD S4 8FA

View Document

23/04/0423 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0310 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

17/06/0217 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0113 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0127 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

30/01/0130 January 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 2001 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

26/02/9926 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

23/06/9823 June 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9712 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/06/9728 June 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

13/10/9613 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 11/06/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/06/9519 June 1995 RETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 S366A DISP HOLDING AGM 25/01/95

View Document

18/04/9518 April 1995 S252 DISP LAYING ACC 25/01/95

View Document

18/04/9518 April 1995 S386 DISP APP AUDS 25/01/95

View Document

23/03/9523 March 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

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

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

View Document

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

View Document

23/11/9423 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

16/06/9416 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9322 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

06/07/936 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: 24-26 MANSFIELD ROAD ROTHERHAM S60 2DT

View Document

06/07/936 July 1993 NEW DIRECTOR APPOINTED

View Document

03/07/933 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/9325 June 1993 RETURN MADE UP TO 11/06/93; CHANGE OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

10/01/9310 January 1993 MONIES OWED 17/12/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

13/05/9213 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9223 April 1992 RETURN MADE UP TO 11/06/91; FULL LIST OF MEMBERS

View Document

18/03/9218 March 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: GLOMEL HOUSE 58-64 PENISTONE ROAD SHEFFIELD S6 3AE

View Document

24/01/9124 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9118 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9027 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/07/906 July 1990 REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/07/906 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 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