THECLOCKWORKS LTD

Company Documents

DateDescription
26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/11/2324 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-28 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/11/222 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-28 with updates

View Document

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

View Accounts

17/02/2217 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/10/1819 October 2018 31/05/18 UNAUDITED ABRIDGED

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/10/175 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/11/159 November 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

16/10/1516 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

15/05/1515 May 2015 PREVSHO FROM 31/01/2015 TO 31/05/2014

View Document

15/10/1415 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/04/1424 April 2014 DIRECTOR APPOINTED MRS JULIE GEORGINA FRANCIS TRUESDALE

View Document

11/04/1411 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/04/1411 April 2014 COMPANY NAME CHANGED PETSERCISE LTD CERTIFICATE ISSUED ON 11/04/14

View Document

09/04/149 April 2014 PREVEXT FROM 30/09/2013 TO 31/01/2014

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM 20 LISNASURE ROAD DNACLONEY CRAIGAVON NORTHERN IRELAND BT66 7NN

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/10/122 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/10/117 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/10/1020 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES TRUESDALE / 01/10/2009

View Document

20/10/1020 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE GEORGINA FRANCES TRUESDALE / 01/10/2009

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 30/09/08 ANNUAL ACCTS

View Document

06/10/086 October 2008 21/09/08 ANNUAL RETURN SHUTTLE

View Document

20/11/0720 November 2007 UPDATED MEM AND ARTS

View Document

20/11/0720 November 2007 CHANGE IN SIT REG ADD

View Document

20/11/0720 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0720 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0720 November 2007 CHANGE OF DIRS/SEC

View Document

20/11/0720 November 2007 CHANGE OF DIRS/SEC

View Document

20/11/0720 November 2007 CHANGE OF DIRS/SEC

View Document

05/11/075 November 2007 CERT CHANGE

View Document

05/11/075 November 2007 RESOLUTION TO CHANGE NAME

View Document

21/09/0721 September 2007 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