CLARION INFORMATION SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

19/04/2419 April 2024 Registered office address changed from Telegraph House 59 Wolverhampton Road Stafford ST17 4AW England to Cuadrilla House Stowe Court Stowe Street Lichfield WS13 6AQ on 2024-04-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Termination of appointment of Peter James Seagroatt as a director on 2023-11-30

View Document

30/10/2330 October 2023 Appointment of Mr Laurence Sutton as a director on 2023-10-27

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Director's details changed for Mr Leonithas Whitegroatt on 2022-12-09

View Document

12/12/2212 December 2022 Change of details for Mr Leonithas Whitegroatt as a person with significant control on 2022-12-09

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

14/11/2214 November 2022 Change of details for Mr Leonithas Whitegroatt as a person with significant control on 2022-11-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Change of details for Mr Leonithas Whitegroatt as a person with significant control on 2021-11-01

View Document

02/11/212 November 2021 Director's details changed for Mr Leonithas Whitegroatt on 2021-11-01

View Document

10/08/2110 August 2021 Director's details changed for Mr Leonithas Whitegroatt on 2021-08-10

View Document

28/06/2128 June 2021 Registered office address changed from Unit 2 , New House Farm Uttoxeter Road Blithbury Rugeley WS15 3HY England to Telegraph House 59 Wolverhampton Road Stafford ST17 4AW on 2021-06-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/07/203 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

07/06/207 June 2020 DIRECTOR APPOINTED MRS KATHERINE HELEN WHITEGROATT

View Document

07/06/207 June 2020 31/03/20 STATEMENT OF CAPITAL GBP 200

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM 9 CROMWELL GARDENS MARLOW BUCKINGHAMSHIRE SL7 1BG ENGLAND

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 2 UTTOXETER ROAD BLITHBURY RUGELEY WS15 3HY ENGLAND

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099332780001

View Document

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONITHAS WHITE / 05/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES

View Document

27/09/1727 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1729 August 2017 31/07/17 STATEMENT OF CAPITAL GBP 200.00

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEONITHAS WHITE / 25/04/2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MR LEONITHAS WHITE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 CURRSHO FROM 31/12/2016 TO 31/03/2016

View Document

31/12/1531 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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