Advanced company searchLink opens in new window

CLARKE SERVICES ENGINEERING GROUP LIMITED

Company number 08284634

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 2025 AA Total exemption full accounts made up to 30 April 2024
28 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
28 Aug 2024 PSC04 Change of details for Mr Simon Andrew Clarke as a person with significant control on 17 July 2024
28 Aug 2024 PSC07 Cessation of Jill Clarke as a person with significant control on 17 July 2024
27 Aug 2024 AD01 Registered office address changed from 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF United Kingdom to Design House 23 Copperas Street Manchester M4 1HS on 27 August 2024
27 Aug 2024 TM01 Termination of appointment of Jill Clarke as a director on 17 July 2024
05 Feb 2024 AAMD Amended total exemption full accounts made up to 30 April 2022
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
25 Jan 2024 CH01 Director's details changed for Mr Simon Andrew Clarke on 29 November 2023
25 Jan 2024 PSC04 Change of details for Mr Simon Andrew Clarke as a person with significant control on 29 November 2023
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
15 May 2023 AA Total exemption full accounts made up to 30 April 2022
26 Apr 2023 AD01 Registered office address changed from Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ England to 2-6 Adventure Place Hanley Stoke on Trent Staffordshire ST1 3AF on 26 April 2023
18 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with updates
11 Oct 2022 PSC04 Change of details for Mr Simon Andrew Clarke as a person with significant control on 9 October 2019
11 Oct 2022 PSC04 Change of details for Mrs Jill Clarke as a person with significant control on 9 October 2019
10 Oct 2022 PSC04 Change of details for Mr Simon Andrew Clarke as a person with significant control on 9 February 2022
24 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 April 2022
09 Feb 2022 AD01 Registered office address changed from Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom to Orchard House Dingle Lane Bridgemere Nantwich Cheshire CW5 7PZ on 9 February 2022
13 Dec 2021 AA Total exemption full accounts made up to 30 November 2020
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
08 Oct 2021 PSC04 Change of details for Mr Simon Andrew Clarke as a person with significant control on 24 September 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019