CLOVERTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Amended audit exemption subsidiary accounts made up to 2024-03-31

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025

View Document

02/01/252 January 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

22/04/2422 April 2024 Notification of Grantcroft Ihc Limited as a person with significant control on 2024-03-04

View Document

22/04/2422 April 2024 Cessation of Grantcroft Limited as a person with significant control on 2024-03-04

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024

View Document

13/04/2413 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

14/03/2414 March 2024 Satisfaction of charge 067565820002 in full

View Document

14/03/2414 March 2024 Satisfaction of charge 067565820001 in full

View Document

07/03/247 March 2024 Registration of charge 067565820003, created on 2024-03-07

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-01-28 with updates

View Document

25/01/2325 January 2023 Memorandum and Articles of Association

View Document

25/01/2325 January 2023 Resolutions

View Document

25/01/2325 January 2023 Resolutions

View Document

24/01/2324 January 2023 Statement of company's objects

View Document

13/01/2313 January 2023 Registration of charge 067565820002, created on 2023-01-10

View Document

12/01/2312 January 2023 Registration of charge 067565820001, created on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Benjamin David Page as a director on 2022-12-30

View Document

10/01/2310 January 2023 Termination of appointment of Idris Fulat as a director on 2022-12-30

View Document

10/01/2310 January 2023 Termination of appointment of Charles Steven Buckley as a director on 2022-12-30

View Document

10/01/2310 January 2023 Cessation of Charles Steven Buckley as a person with significant control on 2022-12-30

View Document

10/01/2310 January 2023 Notification of Grantcroft Limited as a person with significant control on 2022-12-30

View Document

10/01/2310 January 2023 Registered office address changed from 4330 First Floor Park Approach Leeds LS15 8GB to Ground Floor Unit E1 the Chase John Tate Road Hertford Hertfordshire SG13 7NN on 2023-01-10

View Document

10/01/2310 January 2023 Appointment of Mr Mark David Bramley as a director on 2022-12-30

View Document

10/01/2310 January 2023 Appointment of Mr Philip Waters as a director on 2022-12-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-28 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/12/2016 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/03/2016 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

06/02/196 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

06/02/196 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 154.20

View Document

28/01/1928 January 2019 PSC'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 20/12/2018

View Document

28/01/1928 January 2019 CESSATION OF GEORGE ANDREW PATEMAN THORPE AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 02/01/2019

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, SECRETARY GEORGE THORPE

View Document

21/12/1821 December 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE THORPE

View Document

28/09/1828 September 2018 SECRETARY APPOINTED GEORGE ANDREW PATEMAN THORPE

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / GEORGE ANDREW PATEMAN THORPE / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 25/07/2018

View Document

14/03/1814 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 02/02/2018

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 02/02/2018

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANDREW PATEMAN THORPE / 05/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 05/06/2017

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

28/06/1628 June 2016 ARTICLES OF ASSOCIATION

View Document

30/03/1630 March 2016 SHARE PREMIUM ACCOUNT BE REDUCED 31/01/2016

View Document

11/03/1611 March 2016 11/03/16 STATEMENT OF CAPITAL GBP 200.0

View Document

29/02/1629 February 2016 STATEMENT BY DIRECTORS

View Document

29/02/1629 February 2016 ALTER MEM AND ARTS 31/01/2016

View Document

29/02/1629 February 2016 SOLVENCY STATEMENT DATED 31/01/16

View Document

29/02/1629 February 2016 SHARE PREMIUM ACCOUNT REDUCED 31/01/2016

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM UNIT 4 ALLERTON BYWATER NETWORK CENTRE LETCHMIRE ROAD ALLERTON BYWATER CASTLEFORD WEST YORKSHIRE WF10 2DB

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/11/1128 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/11/1029 November 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 49 ST PAULS STREET LEEDS WEST YORKSHIRE LS1 2TE

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/02/109 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 110

View Document

09/02/109 February 2010 19/10/09 STATEMENT OF CAPITAL GBP 200

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES STEVEN BUCKLEY / 23/11/2009

View Document

01/02/101 February 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 PREVSHO FROM 30/11/2009 TO 31/10/2009

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED GEORGE ANDREW PATEMAN THORPE

View Document

24/12/0824 December 2008 REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 7 WOODSIDE STREET ALLERTON BYWATER CASTLEFORD LEEDS WEST YORKSHIRE WF10 2HF ENGLAND

View Document

24/11/0824 November 2008 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