MCCLOY CONSULTING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/10/242 October 2024 Registered office address changed from Endeavour Business Centre Coopers End Road London Stansted Airport Stansted Essex CM24 1SJ to 167-169 5th Floor Great Portland Street London W1W 5PF on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr David Kyle Sommerville on 2024-10-02

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/02/2426 February 2024 Appointment of Mr David Kyle Sommerville as a director on 2023-10-01

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-08-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Memorandum and Articles of Association

View Document

20/12/2220 December 2022 Resolutions

View Document

09/12/229 December 2022 Second filing of a statement of capital following an allotment of shares on 2022-04-04

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-31 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-04-04

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

22/10/2122 October 2021 Change of details for Mr James Anthony Mccloy as a person with significant control on 2021-08-01

View Document

22/10/2122 October 2021 Director's details changed for James Anthony Mccloy on 2021-08-01

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

26/07/2126 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/04/1928 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCCLOY / 29/08/2018

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCLOY / 30/08/2018

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MC CLOY

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCLOY / 30/04/2018

View Document

30/04/1830 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCLOY / 30/04/2018

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCCLOY / 30/04/2018

View Document

30/04/1830 April 2018 SECRETARY'S CHANGE OF PARTICULARS / KEVIN PIO MC CLOY / 30/04/2018

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/09/1427 September 2014 REGISTERED OFFICE CHANGED ON 27/09/2014 FROM C/O CLEAR ENVIRONMENTAL CONSULTANTS LIMITED 3 WENTWORTH HOUSE VERNON GATE DERBY DE1 1UR ENGLAND

View Document

27/09/1427 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/09/1230 September 2012 REGISTERED OFFICE CHANGED ON 30/09/2012 FROM C/O CLEAR LTD SILVER HILL COURT RADBOURNE DERBY DERBYSHIRE DE6 4LY

View Document

30/09/1230 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

29/04/1129 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MCCOY / 31/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

26/09/0826 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPROVE PURCHASE 30/07/2008

View Document

02/09/082 September 2008 GBP IC 200/50 30/07/08 GBP SR 150@1=150

View Document

01/09/081 September 2008 GBP IC 250/200 10/02/08 GBP SR 50@1=50

View Document

01/09/081 September 2008 PURCHASE APPROVED 10/02/2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR DAVID DE ROSA

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED SECRETARY DIANE LEIGH

View Document

27/08/0827 August 2008 SECRETARY APPOINTED KEVIN PIO MC CLOY

View Document

16/08/0816 August 2008 COMPANY NAME CHANGED EPG CLEAR LIMITED CERTIFICATE ISSUED ON 19/08/08

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR LEA FAVILL

View Document

07/02/087 February 2008 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 DIRECTOR RESIGNED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 REGISTERED OFFICE CHANGED ON 03/09/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 DIRECTOR RESIGNED

View Document

13/08/0313 August 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 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