STEPHEN CLARKE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Resolutions

View Document

09/05/259 May 2025 Memorandum and Articles of Association

View Document

01/05/251 May 2025 Registration of charge NI0460680001, created on 2025-05-01

View Document

01/05/251 May 2025 Notification of Sccmep Eot Limited as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Cessation of Jane Marion Elizabeth Clarke as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Cessation of John Stephen Clarke as a person with significant control on 2025-05-01

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

26/01/2426 January 2024 Termination of appointment of Simon Sloan as a director on 2024-01-26

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

04/04/234 April 2023 Director's details changed for John Stephen Clarke on 2023-04-04

View Document

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

View Document

01/12/221 December 2022 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

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Registered office address changed from 2nd Floor 39 Church Road Holywood BT18 9BU Northern Ireland to Osprey House 26 Church Road Holywood BT18 9BU on 2021-06-24

View Document

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

View Accounts

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

View Accounts

04/04/204 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

20/11/1920 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CLARKE / 06/04/2016

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JANE CLARKE

View Document

11/12/1811 December 2018 SECRETARY APPOINTED MRS LAURA JANE BUCKLEY

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

27/09/1727 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/04/1615 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM 39 2ND FLOOR 39 CHURCH ROAD HOLYWOOD COUNTY DOWN BT18 9BU NORTHERN IRELAND

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 1 MONTGOMERY HOUSE 478 CASTLEREAGH RAOD BELFAST BT5 6BQ

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/04/154 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/04/144 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/04/1211 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN CLARKE / 09/04/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 04/04/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 30/04/08 ANNUAL ACCTS

View Document

14/08/0814 August 2008 CHANGE IN SIT REG ADD

View Document

09/04/089 April 2008 04/04/08 ANNUAL RETURN SHUTTLE

View Document

17/02/0817 February 2008 30/04/07 ANNUAL ACCTS

View Document

04/06/074 June 2007 CHANGE IN SIT REG ADD

View Document

06/04/076 April 2007 04/04/07 ANNUAL RETURN SHUTTLE

View Document

15/09/0615 September 2006 30/04/06 ANNUAL ACCTS

View Document

24/04/0624 April 2006 04/04/06 ANNUAL RETURN SHUTTLE

View Document

09/01/069 January 2006 30/04/05 ANNUAL ACCTS

View Document

15/02/0515 February 2005 30/04/04 ANNUAL ACCTS

View Document

25/05/0425 May 2004 04/04/04 ANNUAL RETURN SHUTTLE

View Document

29/04/0329 April 2003 CHANGE IN SIT REG ADD

View Document

29/04/0329 April 2003 CHANGE OF DIRS/SEC

View Document

29/04/0329 April 2003 CHANGE OF DIRS/SEC

View Document

04/04/034 April 2003 PARS RE DIRS/SIT REG OFF

View Document

04/04/034 April 2003 MEMORANDUM

View Document

04/04/034 April 2003 ARTICLES

View Document

04/04/034 April 2003 DECLN COMPLNCE REG NEW CO

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