CLOCKWORK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Change of details for Mr Alexander James Crookes as a person with significant control on 2020-02-27

View Document

01/05/251 May 2025 Change of details for Mr Alexander James Crookes as a person with significant control on 2020-02-28

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

20/03/2520 March 2025 Withdraw the company strike off application

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

28/02/2528 February 2025 Application to strike the company off the register

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Current accounting period extended from 2024-01-31 to 2024-07-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

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

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

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

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

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

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

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

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

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

View Accounts

16/10/1516 October 2015 Registered office address changed from , 6 Bryanston Road, Solihull, West Midlands, B91 1EL to Lansdowne Ford Lane Langley Stratford-upon-Avon Warwickshire CV37 0HN on 2015-10-16

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 6 BRYANSTON ROAD SOLIHULL WEST MIDLANDS B91 1EL

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 16/10/2015

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MISS CLAIRE RUSHWORTH

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/142 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/03/1313 March 2013 SECRETARY APPOINTED MISS CLAIRE LOUISE RUSHWORTH

View Document

13/03/1313 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/10/1128 October 2011 REGISTERED OFFICE CHANGED ON 28/10/2011 FROM 24 LAPWING DRIVE HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0BF

View Document

28/10/1128 October 2011 Registered office address changed from , 24 Lapwing Drive, Hampton-in-Arden, Solihull, West Midlands, B92 0BF on 2011-10-28

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 28/10/2011

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES CROOKES / 28/01/2010

View Document

16/04/1016 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Registered office address changed from , 208 Warwick Road, Henley in Arden, Warwickshire, B95 5BJ on 2009-12-15

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 208 WARWICK ROAD HENLEY IN ARDEN WARWICKSHIRE B95 5BJ

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED SECRETARY RONALD CROOKES

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/03/072 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 2 THE SCHOLARS 48 SCHOOL LANE SOLIHULL WEST MIDLANDS B91 2QQ

View Document

20/06/0620 June 2006

View Document

20/06/0620 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 159 SPENDMORE LANE COPPULL CHORLEY LANCASHIRE PR7 5BY

View Document

28/01/0428 January 2004 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