PUBLIC CLOCKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

08/09/258 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

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

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-03 with updates

View Document

23/07/2123 July 2021 Registered office address changed from 1 Honeybottom Road Tadley RG26 4JP England to Unit 31 the Business Village Wexham Road Slough SL2 5HF on 2021-07-23

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 03/09/20, NO UPDATES

View Document

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

View Accounts

07/02/207 February 2020 CESSATION OF SARAH MARGARET CHASNEY AS A PSC

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, SECRETARY SARAH CHASNEY

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

28/11/1828 November 2018 DISS40 (DISS40(SOAD))

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 16 COOPERS ROW IVER HEATH BUCKINGHAMSHIRE SL0 0HW

View Document

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

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/11/1527 November 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/09/149 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

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

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

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

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/12/125 December 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

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

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/09/1130 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

16/12/1016 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD MAURICE CRAFT / 03/09/2010

View Document

21/10/1021 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

10/11/0910 November 2009 Annual return made up to 3 September 2009 with full list of shareholders

View Document

30/03/0930 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/10/0624 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/11/059 November 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: WEECROFT FARM 16 COOPERS ROW IVER HEATH BUCKINGHAMSHIRE SL0 0HW

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 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