CLEVER ACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewAccounts for a small company made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

02/05/252 May 2025 Registration of charge 062490190007, created on 2025-05-02

View Document

15/06/2415 June 2024 Accounts for a small company made up to 2023-09-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

09/11/239 November 2023 Satisfaction of charge 062490190005 in full

View Document

09/11/239 November 2023 Satisfaction of charge 062490190004 in full

View Document

06/11/236 November 2023 Registration of charge 062490190006, created on 2023-10-17

View Document

26/06/2326 June 2023 Accounts for a small company made up to 2022-09-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with updates

View Document

09/02/239 February 2023 Notification of Jsa Services Limited as a person with significant control on 2022-12-19

View Document

09/02/239 February 2023 Cessation of Online Professional Limited as a person with significant control on 2022-12-19

View Document

31/10/2231 October 2022 Satisfaction of charge 062490190002 in full

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-09-30

View Document

31/03/2231 March 2022 Satisfaction of charge 062490190003 in full

View Document

04/07/214 July 2021 Accounts for a small company made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062490190003

View Document

30/11/1830 November 2018 ADOPT ARTICLES 23/11/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR JOHN HUGO HOSKIN

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / ONLINE PROFESSIONAL LIMITED / 06/04/2016

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONLINE PROFESSIONAL LIMITED

View Document

06/06/176 June 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM CARRWOOD PARK SELBY ROAD SWILLINGTON COMMON LEEDS LS15 4LG

View Document

03/05/173 May 2017 Registered office address changed from , Carrwood Park Selby Road, Swillington Common, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2017-05-03

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MOLLAN

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, SECRETARY CLAIRE MOLLAN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR KWASI MARTIN MISSAH

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062490190002

View Document

05/04/175 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1615 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/16

View Document

30/09/1630 September 2016 REDUCE SHARE PREMIUM ACCOUNT 19/09/2016

View Document

30/09/1630 September 2016 SOLVENCY STATEMENT DATED 19/09/16

View Document

30/09/1630 September 2016 STATEMENT BY DIRECTORS

View Document

05/07/165 July 2016 16/05/16 STATEMENT OF CAPITAL GBP 2000

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/02/156 February 2015 SECRETARY APPOINTED CLAIRE GILLIAN MOLLAN

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG

View Document

03/02/153 February 2015 Registered office address changed from , Carrwood Park Selby Road, Leeds, LS15 4LG to Radius House, 4th Floor 51 Clarendon Road Watford WD17 1HP on 2015-02-03

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 8 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM

View Document

17/03/1417 March 2014 Registered office address changed from , 8 the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2014-03-17

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/07/1318 July 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM C/O C/O CLEVER ACCOUNTS LTD 15B THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE UNITED KINGDOM

View Document

17/07/1317 July 2013 Registered office address changed from , C/O C/O Clever Accounts Ltd, 15B the Stables, Newby Hall, Ripon, North Yorkshire, HG4 5AE, United Kingdom on 2013-07-17

View Document

29/04/1329 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

29/04/1329 April 2013 ADOPT ARTICLES 05/04/2013

View Document

11/04/1311 April 2013 05/04/13 STATEMENT OF CAPITAL GBP 2000

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR JOHN HUGO HOSKIN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/01/1316 January 2013 DIRECTOR APPOINTED MR CHRISTIAN PETER HASTON MOLLAN

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER MOLLAN

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/07/1230 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Registered office address changed from , the Granary Myton on Swale, York, YO61 2QY on 2012-02-21

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM THE GRANARY MYTON ON SWALE YORK YO61 2QY

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOLLAN

View Document

14/08/1114 August 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/01/1125 January 2011 25/01/11 STATEMENT OF CAPITAL GBP 1000

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS CLAIRE GILLIAN MOLLAN

View Document

09/08/109 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 PREVSHO FROM 31/05/2010 TO 31/03/2010

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 3 MAPLE HOUSE NORTHMINSTER BUSINESS PARK NORTHFIELD LANE YORK YO26 6QU

View Document

04/11/094 November 2009 Registered office address changed from , 3 Maple House, Northminster Business Park, Northfield Lane, York, YO26 6QU on 2009-11-04

View Document

17/07/0917 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 APPOINTMENT TERMINATED SECRETARY YOUR ONLINE ACCOUNTANTS LTD

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MOLLAN

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR PETER MOLLAN

View Document

12/03/0912 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 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