CLARKE SERVICES ENGINEERING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Cessation of Jill Clarke as a person with significant control on 2024-07-17

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

28/08/2428 August 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2024-07-17

View Document

27/08/2427 August 2024 Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 2024-08-27

View Document

27/08/2427 August 2024 Termination of appointment of Jill Clarke as a director on 2024-07-17

View Document

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

View Accounts

05/02/245 February 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

25/01/2425 January 2024 Director's details changed for Mr Simon Andrew Clarke on 2023-11-29

View Document

25/01/2425 January 2024 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2023-11-29

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/04/2326 April 2023 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 2023-04-26

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

11/10/2211 October 2022 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2019-10-09

View Document

11/10/2211 October 2022 Change of details for Mrs Jill Clarke as a person with significant control on 2019-10-09

View Document

10/10/2210 October 2022 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2022-02-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ on 2022-02-09

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2020-11-30

View Document

08/10/218 October 2021 Change of details for Mr Simon Andrew Clarke as a person with significant control on 2020-09-24

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL CLARKE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

22/08/1922 August 2019 30/11/18 UNAUDITED ABRIDGED

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MRS JILL CLARKE

View Document

07/03/197 March 2019 07/03/19 STATEMENT OF CAPITAL GBP 2

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

08/09/188 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS EDWARD JAMES / 04/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

22/08/1622 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW CLARKE / 19/08/2016

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/10/1515 October 2015 DIRECTOR APPOINTED MR ROSS EDWARD JAMES

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/11/1411 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/11/138 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

13/12/1213 December 2012 COMPANY NAME CHANGED CLARKE SERVICES ENGINEERING LTD CERTIFICATE ISSUED ON 13/12/12

View Document

21/11/1221 November 2012 CHANGE OF NAME 08/11/2012

View Document

08/11/128 November 2012 COMPANY NAME CHANGED SIMON CLARKE SERVICES LIMITED CERTIFICATE ISSUED ON 08/11/12

View Document

07/11/127 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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