CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
Company number 06147512
- Company Overview for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
- Filing history for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
- People for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
- Charges for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
- Registers for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
- More for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED (06147512)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
27 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
27 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
27 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
27 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
23 Apr 2024 | AD04 | Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
27 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 October 2022 | |
27 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
27 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
27 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
20 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
06 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
08 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2023 | PSC05 | Change of details for Optionis Midco Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 19 April 2023 | |
19 Apr 2023 | AD01 | Registered office address changed from Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 | |
12 Apr 2023 | AP01 | Appointment of Mark Alexander Lockley as a director on 23 February 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Douglas John Crawford as a director on 30 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | AD03 | Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
13 Dec 2022 | AD02 | Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
23 Nov 2022 | AP01 | Appointment of Mr Jeremy Peter Fletcher as a director on 14 November 2022 |