CLAYTON ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

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

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

04/07/234 July 2023 Satisfaction of charge 1 in full

View Document

04/07/234 July 2023 Satisfaction of charge 2 in full

View Document

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

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

24/01/2224 January 2022 Change of details for Mr William Roger Clayton as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Secretary's details changed for Mr Mark Andrew Nelson on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr William Roger Clayton on 2022-01-24

View Document

24/01/2224 January 2022 Director's details changed for Mr Christopher Jonathan Clayton on 2022-01-24

View Document

24/01/2224 January 2022 Change of details for Mr William Roger Clayton as a person with significant control on 2022-01-24

View Document

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

View Accounts

27/01/2127 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 REGISTERED OFFICE CHANGED ON 11/02/2020 FROM 19 ST JOHN STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8HE

View Document

23/01/2023 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

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

View Accounts

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

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

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

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

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/08/157 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

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

View Accounts

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/09/1422 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/09/1323 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN CLAYTON

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/09/1227 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/11/111 November 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROGER CLAYTON / 06/08/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

01/10/071 October 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/11/0419 November 2004 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/05/05

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/11/044 November 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 DIRECTOR RESIGNED

View Document

10/03/0310 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

27/01/0327 January 2003 COMPANY NAME CHANGED BANSOLS Z LIMITED CERTIFICATE ISSUED ON 24/01/03

View Document

07/08/027 August 2002 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