CLARION DESIGN SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
20/10/2220 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
14/12/2114 December 2021 | Purchase of own shares. |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-09 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/07/215 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
06/06/196 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
15/06/1815 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
16/10/1516 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM CROOK / 25/07/2015 |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CROOK / 25/07/2015 |
16/10/1516 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
16/10/1516 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL CLARK / 16/10/2015 |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
12/07/1212 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/10/1113 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CROOK / 22/12/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NEIL CLARK / 22/12/2009 |
22/12/0922 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/01/0914 January 2009 | APPOINTMENT TERMINATED SECRETARY GREENRING LTD |
14/01/0914 January 2009 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 87 LONDON ROAD COWPLAIN WATERLOOVILLE HAMPSHIRE PO8 8XB |
14/01/0914 January 2009 | SECRETARY APPOINTED MALCOLM CROOK |
07/11/087 November 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
13/06/0813 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/11/075 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/10/0611 October 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
07/09/067 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0520 October 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
25/10/0425 October 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
07/11/037 November 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
24/07/0324 July 2003 | NC INC ALREADY ADJUSTED 01/07/03 |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
24/07/0324 July 2003 | £ NC 100/200 01/07/03 |
14/10/0214 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
11/10/0111 October 2001 | RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | DIRECTOR RESIGNED |
01/11/001 November 2000 | SECRETARY RESIGNED |
27/10/0027 October 2000 | REGISTERED OFFICE CHANGED ON 27/10/00 FROM: 87 LONDON ROAD COWPLAIN HAMPSHIRE PO8 8XB |
27/10/0027 October 2000 | NEW SECRETARY APPOINTED |
27/10/0027 October 2000 | NEW DIRECTOR APPOINTED |
27/10/0027 October 2000 | NEW DIRECTOR APPOINTED |
26/10/0026 October 2000 | REGISTERED OFFICE CHANGED ON 26/10/00 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
09/10/009 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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