CLYDE CONTROLS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 26/02/2526 February 2025 | Micro company accounts made up to 2024-05-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
| 03/06/233 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 24/02/2324 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 24/02/2124 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 27/02/1927 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 14/06/1614 June 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 02/06/152 June 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID LAIRD / 06/08/2014 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 27/05/1427 May 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 04/02/144 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 03/07/133 July 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 04/07/124 July 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 09/06/119 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 15/07/1015 July 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN BRITTON / 16/05/2010 |
| 15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID LAIRD / 15/05/2010 |
| 31/03/1031 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 20/02/1020 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 20/01/1020 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ROBERT NELSON |
| 11/09/0911 September 2009 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 20 CLARENCE STREET CLYDEBANK G81 2HT |
| 20/08/0920 August 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 20/08/0920 August 2009 | DIRECTOR APPOINTED ROBERT NELSON |
| 12/08/0912 August 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALAN BRITTON / 06/08/2009 |
| 12/06/0812 June 2008 | DIRECTOR AND SECRETARY APPOINTED ALAN BRITTON |
| 12/06/0812 June 2008 | DIRECTOR APPOINTED COLIN DAVID LAIRD |
| 29/05/0829 May 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
| 29/05/0829 May 2008 | ADOPT MEM AND ARTS 21/05/2008 |
| 29/05/0829 May 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
| 21/05/0821 May 2008 | 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