CLYFFE SEWERAGE MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

30/07/2430 July 2024 Current accounting period extended from 2024-10-30 to 2024-10-31

View Document

23/07/2423 July 2024 Micro company accounts made up to 2023-10-30

View Document

20/02/2420 February 2024 Termination of appointment of Adele Louise Newman as a director on 2024-02-17

View Document

20/02/2420 February 2024 Termination of appointment of Joanne Sarah Francis-Lawrence as a director on 2024-02-17

View Document

20/02/2420 February 2024 Appointment of Mr Alan Peter Bliss as a director on 2024-02-17

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

22/10/2322 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

30/07/2330 July 2023 Micro company accounts made up to 2022-10-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-30

View Document

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PEEL

View Document

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED MRS JOANNE SARAH FRANCIS-LAWRENCE

View Document

09/05/199 May 2019 DIRECTOR APPOINTED MRS ADELE LOUISE NEWMAN

View Document

19/12/1819 December 2018 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE BROOME

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/10/176 October 2017 REGISTERED OFFICE CHANGED ON 06/10/2017 FROM PO BOX DT2 8QR WESTACRE CLYFFE TINCLETON DORCHESTER DORSET DT2 8QR ENGLAND

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MRS HILARY ANNE JOSEPHINE STOREY

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 6 THE COURTYARD CLYFFE HOUSE TINCLETON DORCHESTER DORSET DT2 8QR

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM WESTACRE, CLYFFE TINCLETON DORCHESTER DT2 8QR ENGLAND

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT

View Document

27/12/1627 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

12/11/1612 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS HILARY ANNE JOSEPHINE STOREY

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BALL

View Document

08/11/158 November 2015 29/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/01/1516 January 2015 DIRECTOR APPOINTED MR JOHN WILLIAM PEEL

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MRS ANNE MARION BROOME

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR JOHN EDWARD NORMAN BALL

View Document

29/10/1429 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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