CLIFF ELECTRONIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

26/02/2426 February 2024 Register inspection address has been changed from 3rd Floor Portland 25 High Street Crawley West Sussex RH10 1BG United Kingdom to 76 Holmethorpe Avenue Redhill Surrey RH1 2PF

View Document

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

View Accounts

22/03/2322 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / DAVID PETER JONES / 09/04/2020

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / CAROLINE ANNE MARIE JONES / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TAYLOR / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER JONES / 09/04/2020

View Document

09/04/209 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ANNE MARIE JONES / 09/04/2020

View Document

09/04/209 April 2020 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE ANNE MARIE JONES / 09/04/2020

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

18/02/1918 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM TAYLOR / 01/06/2017

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR HALL / 06/02/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

12/04/1812 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ARTHUR HALL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER JONES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE ANNE MARIE JONES

View Document

01/08/171 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/08/2017

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MR ROBERT WILLIAM TAYLOR

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR JOHN ARTHUR HALL

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/03/163 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 SAIL ADDRESS CHANGED FROM: THIRD FLOOR ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN UNITED KINGDOM

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

09/04/139 April 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR PREECE HOUSE DAVIGDOR ROAD HOVE EAST SUSSEX BN3 1RE

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/03/1123 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/04/1021 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/02/09; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0621 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 NEW DIRECTOR APPOINTED

View Document

21/06/0521 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 NEW SECRETARY APPOINTED

View Document

28/06/0428 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0329 May 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 04/02/99; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

13/02/9813 February 1998 RETURN MADE UP TO 04/02/98; FULL LIST OF MEMBERS

View Document

03/03/973 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

18/02/9718 February 1997 £ SR 500@1 16/01/97

View Document

28/01/9728 January 1997 RETURN MADE UP TO 04/02/97; CHANGE OF MEMBERS

View Document

01/07/961 July 1996 VARYING SHARE RIGHTS AND NAMES 23/02/96

View Document

10/06/9610 June 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/06/9610 June 1996 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

10/06/9610 June 1996 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 04/02/96; NO CHANGE OF MEMBERS

View Document

05/12/955 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/04/953 April 1995 RETURN MADE UP TO 04/02/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/04/9425 April 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 04/02/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 REGISTERED OFFICE CHANGED ON 25/04/94

View Document

28/07/9328 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 04/02/93; NO CHANGE OF MEMBERS

View Document

13/07/9213 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

26/03/9226 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9226 March 1992 RETURN MADE UP TO 04/02/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 REGISTERED OFFICE CHANGED ON 26/03/92

View Document

12/03/9112 March 1991 RETURN MADE UP TO 04/02/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

20/08/9020 August 1990 REGISTERED OFFICE CHANGED ON 20/08/90 FROM: 2 CHURCH MEAD SPRINGETT AVENUE RINGMER EAST SUSSEX BN8 5HB

View Document

31/07/8931 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 REGISTERED OFFICE CHANGED ON 05/09/88 FROM: CONCORDE HSE 37 MONTPELIER RD BRIGHTON BRIGHTON BN1 3BA

View Document

05/09/885 September 1988 RETURN MADE UP TO 13/06/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

10/08/8710 August 1987 RETURN MADE UP TO 24/04/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/05/8720 May 1987 RETURN MADE UP TO 28/12/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/05/867 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/8621 April 1986 RETURN MADE UP TO 26/12/85; FULL LIST OF MEMBERS

View Document

27/02/7827 February 1978 ALLOTMENT OF SHARES

View Document

02/11/772 November 1977 INCREASE IN NOMINAL CAPITAL

View Document

02/11/772 November 1977 INCREASE IN NOMINAL CAPITAL

View Document

29/09/7729 September 1977 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