CLONIS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewDirector's details changed for Mr John Clonis on 2025-10-20

View Document

30/10/2530 October 2025 NewSecretary's details changed for Ioana Clonis on 2025-10-20

View Document

29/10/2529 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

29/03/2529 March 2025 Registration of charge 033671930017, created on 2025-03-21

View Document

18/03/2518 March 2025 Micro company accounts made up to 2024-05-31

View Document

22/11/2422 November 2024 Change of details for Mr John Clonis as a person with significant control on 2024-11-16

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

03/05/243 May 2024 Registration of charge 033671930015, created on 2024-04-26

View Document

03/05/243 May 2024 Registration of charge 033671930016, created on 2024-04-26

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-05-31

View Document

12/09/2312 September 2023 Registration of charge 033671930013, created on 2023-09-08

View Document

12/09/2312 September 2023 Registration of charge 033671930014, created on 2023-09-08

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-05-31

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-05-31

View Document

10/08/2110 August 2021 Registered office address changed from Mountview Court 1148 High Road Whetstone London N20 0RA to Office 7 35-37 Ludgate Hill London EC4M 7JN on 2021-08-10

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/09/1910 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930012

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930011

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930007

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930009

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930010

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033671930008

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033671930006

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 033671930005

View Document

05/07/165 July 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

25/06/1625 June 2016 DISS40 (DISS40(SOAD))

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1610 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/05/1511 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/05/1414 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / IOANA CLONIS / 01/05/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 29 HUNTER DRIVE WICKFORD ESSEX SS12 9QR

View Document

05/08/135 August 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 01/05/2013

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

17/05/1217 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual return made up to 8 May 2011 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 30/04/2010

View Document

01/06/111 June 2011 DISS40 (DISS40(SOAD))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/06/108 June 2010 DISS40 (DISS40(SOAD))

View Document

07/06/107 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CLONIS / 01/01/2010

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/099 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

11/06/0711 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/07/045 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: 49 CHETWYND DRIVE SOUTHAMPTON HAMPSHIRE SO16 3HY

View Document

14/07/9814 July 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9710 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: 2 NICHOLS ROAD NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0NT

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: NEW ENERGY HOUSE 22 NASH STREET ROYCE PLACE MANCHESTER M15 5NZ

View Document

08/05/978 May 1997 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