CLOVER TECHNICAL 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
05/06/255 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/03/2531 March 2025 Accounts for a medium company made up to 2024-06-30

View Document

23/01/2523 January 2025 Registration of charge 054585900004, created on 2025-01-22

View Document

23/01/2523 January 2025 Satisfaction of charge 054585900003 in full

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

30/03/2330 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM C/O CHRISTIAN DOUGLASS LLP 2 JORDAN STREET MANCHESTER M15 4PY

View Document

04/06/194 June 2019 PSC'S CHANGE OF PARTICULARS / CLOVER TECHNICAL GROUP LIMITED / 04/06/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

04/04/194 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/16

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

04/04/164 April 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/15

View Document

01/06/151 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/14

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054585900002

View Document

02/06/142 June 2014 SECRETARY APPOINTED MR ANDREW NORMAN JONES

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TERENCE LEE / 21/05/2014

View Document

02/06/142 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN TAGGART

View Document

05/03/145 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/13

View Document

15/07/1315 July 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

03/04/133 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/12

View Document

11/07/1211 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

03/02/123 February 2012 17/01/12 STATEMENT OF CAPITAL GBP 31250

View Document

03/02/123 February 2012 SUB-DIVISION 17/01/12

View Document

26/01/1226 January 2012 SUB DIV. CONSOLIDATE. 17/01/2012

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/11

View Document

07/10/117 October 2011 ADOPT ARTICLES 30/09/2011

View Document

21/06/1121 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

02/01/102 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/102 January 2010 COMPANY NAME CHANGED CTS TECHNICAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TERENCE LEE / 27/10/2009

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PAUL TAGGART / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALLEN RADCLIFFE / 27/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JAMES LEE / 27/10/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR MARK ALLEN RADCLIFFE

View Document

04/08/084 August 2008 SECRETARY APPOINTED MR JOHN PAUL TAGGART

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY TERENCE LEE

View Document

11/03/0811 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: C/O CHRISTIAN DOUGLASS ACCOUNTANTS 4 JORDAN STREET KNOTT MILL MANCHESTER M15 4PY

View Document

18/01/0618 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/069 January 2006 COMPANY NAME CHANGED CLOVER TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 09/01/06

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 COMPANY NAME CHANGED CLOVER (FM) LIMITED CERTIFICATE ISSUED ON 15/06/05

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

03/06/053 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/06/053 June 2005 DIRECTOR RESIGNED

View Document

03/06/053 June 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 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