CLUSTERSKILL LIMITED
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
23/07/2323 July 2023 | Application to strike the company off the register |
28/05/2328 May 2023 | Accounts for a dormant company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2022-12-31 with no updates |
30/12/2230 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
29/12/2229 December 2022 | Change of details for Mr Carlos Morgan as a person with significant control on 2022-12-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/01/2214 January 2022 | Confirmation statement made on 2021-12-31 with no updates |
29/12/2129 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
15/12/1915 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/06/1819 June 2018 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 29 SWAN CLOSE RICKMANSWORTH WD3 1SB ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/01/1813 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 14 QUEENS ROAD CHESHAM BUCKS HP5 3AE |
23/08/1623 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDUARDO MORGAN / 23/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/01/1526 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/01/1421 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/01/1327 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
25/12/1225 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
18/01/1218 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/01/1118 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MORGAN / 19/01/2010 |
20/01/1020 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/01/0730 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
30/01/0430 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/01/0430 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
08/02/038 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
27/01/0327 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
21/02/0121 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
28/01/0128 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
18/01/0018 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
04/02/994 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
04/02/994 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
04/02/984 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
04/02/984 February 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
02/02/972 February 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
14/02/9614 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
08/02/968 February 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
05/02/955 February 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
09/01/959 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
08/02/948 February 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
29/09/9329 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
15/01/9315 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
10/01/9310 January 1993 | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS |
30/03/9230 March 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
13/01/9213 January 1992 | RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS |
19/06/9119 June 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
19/06/9119 June 1991 | S386 DISP APP AUDS 28/05/91 |
19/06/9119 June 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
03/05/903 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
27/04/9027 April 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
27/07/8827 July 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
27/07/8827 July 1988 | REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 2 BACHES STREET LONDON N1 6UB |
27/07/8827 July 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/07/8822 July 1988 | ALTER MEM AND ARTS 060788 |
22/07/8822 July 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/07/885 July 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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