CLENAWARE 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
28/08/2528 August 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

18/08/2518 August 2025 NewStatement of capital following an allotment of shares on 2024-09-30

View Document

15/08/2515 August 2025 NewConfirmation statement made on 2025-08-15 with updates

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

08/10/238 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

08/10/228 October 2022 Confirmation statement made on 2022-10-08 with updates

View Document

08/10/228 October 2022 Change of details for Mr Richard Andrew Harris as a person with significant control on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/12/208 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR VICTOR CARPENTER

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

28/11/1928 November 2019 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

10/12/1810 December 2018 30/09/18 UNAUDITED ABRIDGED

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

29/11/1729 November 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LYNN

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/10/152 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 4 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES GARAVAN

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GARAVAN / 03/07/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 11 WARREN YARD WOLVERTON MILL MILTON KEYNES MK12 5NW

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 768570

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

13/01/1213 January 2012 29/09/11 STATEMENT OF CAPITAL GBP 375100

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED CHARLES GARAVAN

View Document

26/09/1126 September 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/11/1026 November 2010 ADOPT ARTICLES 20/09/2010

View Document

01/10/101 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED VICTOR ALAN JOHN CARPENTER

View Document

01/11/091 November 2009 COMPANY NAME CHANGED HARRIS AND GARAVAN ENTERPRISES LTD CERTIFICATE ISSUED ON 01/11/09

View Document

01/11/091 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED RICHARD HARRIS

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information