CLARKSON (N E) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/08/2330 August 2023 Registered office address changed from 7 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA England to Clarkson Ne Ltd Units 15 / 16 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9TA on 2023-08-30

View Document

03/07/233 July 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/07/2122 July 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

22/06/2022 June 2020 REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 2 SANDSTONE VIEW KILLINGWORTH VILLAGE NEWCASTLE UPON TYNE NE12 6BH ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 70 WEARDALE AVENUE FOREST HALL NEWCASTLE UPON TYNE NE12 7HY

View Document

24/01/2024 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CLARK / 20/01/2020

View Document

24/01/2024 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MICHAEL CLARK / 20/01/2020

View Document

11/07/1911 July 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/09/1827 September 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/07/1711 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/08/1622 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

29/02/1629 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

02/03/152 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079327150001

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/07/1324 July 2013 PREVSHO FROM 28/02/2013 TO 31/01/2013

View Document

01/03/131 March 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

27/02/1227 February 2012 DIRECTOR APPOINTED MR COLIN MICHAEL CLARK

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK

View Document

01/02/121 February 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