Advanced company searchLink opens in new window

CLARITY SOFTWARE LIMITED

Company number 06748603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Jan 2016 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
02 Feb 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
06 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
07 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
31 Dec 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
01 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
26 Aug 2011 SH01 Statement of capital following an allotment of shares on 4 April 2011
  • GBP 100
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 95
17 Jan 2011 AR01 Annual return made up to 13 November 2010 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
25 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 December 2009
  • GBP 90
22 Oct 2010 AP01 Appointment of Paul Dominic Keeling as a director
27 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 30 April 2010
05 Dec 2009 AR01 Annual return made up to 13 November 2009 with full list of shareholders
06 Jun 2009 288a Secretary appointed william richard corless
06 Jun 2009 288a Director appointed nicholas paul harris
03 Dec 2008 288b Appointment terminated director graham stephens
13 Nov 2008 NEWINC Incorporation