CLIPPER 57 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

07/01/257 January 2025 Micro company accounts made up to 2024-09-30

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-09-30

View Document

20/06/2320 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

01/04/221 April 2022 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

17/12/2017 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

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

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

17/12/1917 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

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

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM EXCHANGE HOUSE ST. CROSS LANE NEWPORT ISLE OF WIGHT PO30 5BZ UNITED KINGDOM

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WADE BRETT PILKINGTON / 01/03/2018

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 COMPANY NAME CHANGED SAFETY RISK INTERVENTION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM ARNOLD HOUSE 2 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

29/04/1529 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual return made up to 27 March 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

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

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

14/10/1014 October 2010 REGISTERED OFFICE CHANGED ON 14/10/2010 FROM C/O GARBETTS ARNOLD HOUSE 2-6 NEW ROAD BRADING ISLE OF WIGHT PO36 0DT

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED STREET RODDING IN MOTION LTD CERTIFICATE ISSUED ON 20/04/10

View Document

20/04/1020 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WADE BRETT PILKINGTON / 17/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 RETURN MADE UP TO 17/03/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 8 ST EDMUND CLOSE, IXWORTH, BURY ST. EDMUNDS, SUFFOLK IP31 2HP

View Document

13/02/0713 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

12/08/0512 August 2005 NEW SECRETARY APPOINTED

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 19 VICTORIA TERRACE, HOVE, EAST SUSSEX, BN3 2WB

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 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