CLOCKWISE SOLUTIONS LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

01/02/231 February 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/12/2224 December 2022 Confirmation statement made on 2022-12-24 with updates

View Document

04/05/224 May 2022 Notification of Kingsley Ringo Phiri as a person with significant control on 2022-04-15

View Document

25/04/2225 April 2022 Termination of appointment of Theodosis Charalambous as a director on 2022-04-22

View Document

25/03/2225 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Notification of Theodosis Charalambous as a person with significant control on 2022-01-18

View Document

19/01/2219 January 2022 Withdrawal of a person with significant control statement on 2022-01-19

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

26/07/2126 July 2021 Registered office address changed from Suite 497, Unit B, 63-66 Hatton Garden London EC1N 8LE England to Suite 497 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2021-07-26

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

30/03/2130 March 2021 REGISTERED OFFICE CHANGED ON 30/03/2021 FROM 12 MERTON CLOSE AYLESBURY HP18 0ZN ENGLAND

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 24/12/20, WITH UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 12 MERTON CLOSE AYLESBURY HP18 0ZN ENGLAND

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 1 ST LAWRENCE HOUSE NELLGROVE ROAD UXBRIDGE MIDDLESEX UB10 0SX

View Document

01/02/171 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/01/153 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 REGISTERED OFFICE CHANGED ON 03/01/2015 FROM 2 TANGLEWOOD CLOSE UXBRIDGE UB10 0DT ENGLAND

View Document

03/01/153 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODOSIS CHARALAMBOUS / 01/04/2014

View Document

06/01/146 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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