CLARE SMITH ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Registered office address changed from Within Body Matters Gym Bamford Road Heywood OL10 4AG England to 369 Grimshaw Lane Middleton Manchester M24 1GQ on 2025-06-23

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/10/2329 October 2023 Director's details changed for Mr Philip Edward Smith on 2023-10-26

View Document

29/10/2329 October 2023 Change of details for Mrs Clare Elizabeth Smith as a person with significant control on 2023-10-26

View Document

19/10/2319 October 2023 Director's details changed for Mrs Clare Elizabeth Smith on 2023-10-19

View Document

20/09/2320 September 2023 Appointment of Mr Philip Edward Smith as a director on 2023-09-20

View Document

12/05/2312 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

23/03/2123 March 2021 RETURN OF PURCHASE OF OWN SHARES

View Document

09/02/219 February 2021 COMPANY NAME CHANGED STEVE ASTBURY & PARTNERS LTD CERTIFICATE ISSUED ON 09/02/21

View Document

02/02/212 February 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ASTBURY

View Document

02/02/212 February 2021 CESSATION OF STEPHEN JOHN ASTBURY AS A PSC

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/08/203 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 9 MANCHESTER ROAD HEYWOOD ROCHDALE LANCASHIRE OL10 2DZ

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

19/06/1719 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/10/1215 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 100

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/11/117 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

05/11/105 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/11/096 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE SMITH / 06/11/2009

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED MRS CLARE SMITH

View Document

12/11/0812 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVE ASTBURY / 11/11/2008

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/2008 FROM 379 STITCH MI LANE BOLTON LANCASHIRE BL2 3PR UNITED KINGDOM

View Document

04/11/084 November 2008 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