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) |
---|---|---|---|
26 Jul 2019 | AP01 | Appointment of Douglas John Crawford as a director on 8 July 2019 | |
18 Jun 2019 | AA | Audit exemption subsidiary accounts made up to 31 October 2018 | |
18 Jun 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
18 Jun 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
18 Jun 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
19 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
04 Sep 2018 | AA | Audit exemption subsidiary accounts made up to 31 October 2017 | |
04 Sep 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
06 Aug 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
06 Aug 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
16 Feb 2018 | AD03 | Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
16 Feb 2018 | AD02 | Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
19 Dec 2017 | PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 6 April 2016 | |
19 Dec 2017 | PSC02 | Notification of Optionis Midco Limited as a person with significant control on 6 April 2016 | |
17 Nov 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
04 Sep 2017 | AA | Full accounts made up to 31 October 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Robert John Crossland as a director on 22 December 2016 | |
11 Jan 2017 | AP01 | Appointment of Mr Kevin John Budge as a director on 22 December 2016 | |
07 Jan 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 October 2016 | |
04 Jan 2017 | MR04 | Satisfaction of charge 061475120001 in full | |
03 Jan 2017 | MR01 | Registration of charge 061475120002, created on 22 December 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
14 Oct 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|