CLOCKWORK PRINT SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 7 ROSETTA DRIVE ROSETTA DRIVE EAST COWES ISLE OF WIGHT PO32 6EN ENGLAND

View Document

06/11/196 November 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VANGO / 05/11/2019

View Document

06/11/196 November 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM VANGO / 05/11/2019

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VANGO / 05/11/2019

View Document

04/11/194 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

13/02/1713 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VANGO / 17/08/2015

View Document

20/04/1620 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM VANGO / 17/08/2015

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM VANGO / 17/08/2015

View Document

20/04/1620 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DAVID WILLIAM VANGO / 17/08/2015

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/09/1521 September 2015 REGISTERED OFFICE CHANGED ON 21/09/2015 FROM 2D TROODOS EARLSWOOD ROAD REDHILL SURREY RH1 6HE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/05/1317 May 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY DENYER NEVILL ACCOUNTANTS LIMITED

View Document

03/01/123 January 2012 SECRETARY APPOINTED DAVID WILLIAM VANGO

View Document

03/01/123 January 2012 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/01/123 January 2012 REGISTERED OFFICE CHANGED ON 03/01/2012 FROM REGENCY HOUSE, 61A WALTON STREET WALTON ON THE HILL SURREY KT20 7RZ

View Document

30/12/1130 December 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/12/1130 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

18/05/1018 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DENYER NEVILL ACCOUNTANTS LIMITED / 17/04/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

17/04/0717 April 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