IAN CLARKE FUNERAL SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

23/07/2523 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-12

View Document

21/07/2521 July 2025 NewDirector's details changed for Ms Emily Sarah Tate on 2025-07-11

View Document

21/07/2521 July 2025 NewAppointment of Mrs Jane Dunlop as a secretary on 2025-07-11

View Document

14/07/2514 July 2025 NewTermination of appointment of Stephen Anthony Long as a director on 2025-07-11

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Westley Anthony Maffei as a secretary on 2024-12-31

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-29

View Document

21/06/2421 June 2024 Termination of appointment of Nicholas John Edwards as a director on 2024-06-01

View Document

20/06/2420 June 2024 Appointment of Ms Zillah Ellen Byng-Thorne as a director on 2024-06-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Kate Alexandra Davidson as a director on 2024-01-31

View Document

07/12/237 December 2023 Appointment of Mr Stephen Anthony Long as a director on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Mr Nicholas John Edwards as a director on 2023-12-06

View Document

13/10/2313 October 2023 Termination of appointment of Darren Ogden as a director on 2023-10-01

View Document

11/08/2311 August 2023 Appointment of Mr Westley Anthony Maffei as a secretary on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Timothy Francis George as a secretary on 2023-07-31

View Document

04/07/234 July 2023 Appointment of Mr Darren Ogden as a director on 2023-06-28

View Document

04/07/234 July 2023 Termination of appointment of Angela Eames as a director on 2023-06-28

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2022-12-30

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

23/11/2223 November 2022 Termination of appointment of Gary Andrew Scott Channon as a director on 2022-11-16

View Document

16/11/2216 November 2022 Appointment of Angela Eames as a director on 2022-11-10

View Document

12/10/2212 October 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-09-29

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with no updates

View Document

18/02/2218 February 2022 Director's details changed for Ms Kate Alexandra Davidson on 2022-02-18

View Document

15/02/2215 February 2022 Appointment of Ms Kate Alexandra Davidson as a director on 2022-02-06

View Document

08/02/228 February 2022 Termination of appointment of Alan Lathbury as a director on 2022-02-06

View Document

25/07/2125 July 2021 Accounts for a dormant company made up to 2020-12-25

View Document

07/07/207 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/19

View Document

17/04/2017 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCOLLUM

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

17/12/1817 December 2018 SECRETARY APPOINTED MR TIMOTHY FRANCIS GEORGE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD PORTMAN

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES

View Document

04/06/174 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

16/05/1616 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/15

View Document

13/04/1613 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

27/05/1527 May 2015 FULL ACCOUNTS MADE UP TO 26/12/14

View Document

15/04/1515 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 10 September 2014

View Document

03/11/143 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

09/10/149 October 2014 04/01/08 FULL LIST AMEND

View Document

09/10/149 October 2014 04/01/07 FULL LIST AMEND

View Document

06/10/146 October 2014 CURRSHO FROM 10/09/2015 TO 31/12/2014

View Document

26/09/1426 September 2014 ADOPT ARTICLES 11/09/2014

View Document

25/09/1425 September 2014 04/01/06 FULL LIST AMEND

View Document

25/09/1425 September 2014 23/12/04 FULL LIST AMEND

View Document

25/09/1425 September 2014 GENERAL BUSINESS 11/09/2014

View Document

25/09/1425 September 2014 04/01/09 FULL LIST AMEND

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR STEPHEN LEE WHITTERN

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR RICHARD HARRY PORTMAN

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR ANDREW RICHARD DAVIES

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR MICHAEL KINLOCH MCCOLLUM

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM, 151 NORTHENDEN ROAD, SALE MOOR, SALE, CHESHIRE, M33 2HS

View Document

23/09/1423 September 2014 PREVSHO FROM 31/03/2015 TO 10/09/2014

View Document

23/09/1423 September 2014 SECRETARY APPOINTED MR RICHARD HARRY PORTMAN

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN CLARKE

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKE

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050022630002

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 04/01/11 FOR FORM AR01

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 04/01/10 FOR FORM AR01

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 04/01/12 FOR FORM AR01

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050022630001

View Document

10/09/1410 September 2014 Annual accounts for year ending 10 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 SECOND FILING WITH MUD 04/01/13 FOR FORM AR01

View Document

16/04/1416 April 2014 SECOND FILING WITH MUD 04/01/14 FOR FORM AR01

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CLARKE / 31/03/2014

View Document

27/03/1427 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS SALLY-ANN CLARKE

View Document

30/04/1230 April 2012 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CLARKE / 05/01/2010

View Document

05/01/105 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED SECRETARY ALAN BERRY

View Document

28/02/0828 February 2008 SECRETARY APPOINTED ALAN BERRY

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/12/075 December 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: 6 BARWAY ROAD, CHORLTON, MANCHESTER M21 9JZ

View Document

06/01/056 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

08/01/048 January 2004 REGISTERED OFFICE CHANGED ON 08/01/04 FROM: 1 RIVERSIDE HOUSE, HERON WAY, TRURO, TR1 2XN

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 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