OBJECTIVE CLARITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Director's details changed for Mr Dominic Balfe on 2024-05-24

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

03/06/243 June 2024 Secretary's details changed for Miss Lois Balfe on 2024-05-24

View Document

03/06/243 June 2024 Change of details for Mr Dominic Balfe as a person with significant control on 2024-05-24

View Document

03/06/243 June 2024 Director's details changed for Mrs Lois Balfe on 2024-05-24

View Document

11/04/2411 April 2024 Director's details changed for Mr Dominic Balfe on 2024-03-31

View Document

11/04/2411 April 2024 Director's details changed for Mr Dominic Balfe on 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

09/04/249 April 2024 Change of details for Mr Dominic Balfe as a person with significant control on 2024-03-31

View Document

09/04/249 April 2024 Cessation of Lois Balfe as a person with significant control on 2024-03-31

View Document

04/04/244 April 2024 Change of details for Mr Dominic Balfe as a person with significant control on 2023-10-27

View Document

02/04/242 April 2024 Change of details for Mrs Lois Balfe as a person with significant control on 2023-10-27

View Document

23/01/2423 January 2024 Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to Ground Floor, Unit B, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG on 2024-01-23

View Document

30/10/2330 October 2023 Change of details for Mr Dominic Balfe as a person with significant control on 2023-10-27

View Document

23/10/2323 October 2023 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead HP1 1FW England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-23

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

08/12/228 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/10/198 October 2019 01/08/19 STATEMENT OF CAPITAL GBP 13

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS LOIS BALFE / 07/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS BALFE / 07/08/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BALFE / 25/07/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LOIS BALFE / 16/11/2017

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM PLAZA 9 COTTERELLS HEMEL HEMPSTEAD HP1 1FW ENGLAND

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 914 BRADFORD ROAD BIRKENSHAW BRADFORD WEST YORKSHIRE BD11 2BE

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOIS BALFE / 16/11/2017

View Document

28/11/1728 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BALFE / 16/11/2017

View Document

28/11/1728 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LOIS BALFE / 16/11/2017

View Document

28/11/1728 November 2017 PSC'S CHANGE OF PARTICULARS / MR DOMINIC BALFE / 16/11/2017

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MRS LOIS BALFE

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/04/1322 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/04/1225 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/05/1110 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC BALFE / 31/03/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS LOIS VERITY / 19/09/2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 CURREXT FROM 31/03/2009 TO 30/06/2009

View Document

31/03/0831 March 2008 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