CLUSTERSKILL LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

23/07/2323 July 2023 Application to strike the company off the register

View Document

28/05/2328 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/12/2230 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

29/12/2229 December 2022 Change of details for Mr Carlos Morgan as a person with significant control on 2022-12-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/12/2129 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 29 SWAN CLOSE RICKMANSWORTH WD3 1SB ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 14 QUEENS ROAD CHESHAM BUCKS HP5 3AE

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM EDUARDO MORGAN / 23/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/12/1225 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/01/1218 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS MORGAN / 19/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/02/0121 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/02/984 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

02/02/972 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 28/05/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/04/9027 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8827 July 1988 REGISTERED OFFICE CHANGED ON 27/07/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/07/8822 July 1988 ALTER MEM AND ARTS 060788

View Document

22/07/8822 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/885 July 1988 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