CLARKE SERVICES ENGINEERING GROUP LIMITED
Company number 08284634
- Company Overview for CLARKE SERVICES ENGINEERING GROUP LIMITED (08284634)
- Filing history for CLARKE SERVICES ENGINEERING GROUP LIMITED (08284634)
- People for CLARKE SERVICES ENGINEERING GROUP LIMITED (08284634)
- More for CLARKE SERVICES ENGINEERING GROUP LIMITED (08284634)
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) |
---|---|---|---|
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
22 Sep 2020 | AD01 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE to Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ on 22 September 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with updates | |
08 Oct 2019 | PSC01 | Notification of Jill Clarke as a person with significant control on 1 October 2019 | |
22 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
16 Jul 2019 | AP01 | Appointment of Mrs Jill Clarke as a director on 16 July 2019 | |
07 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 7 March 2019
|
|
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
08 Sep 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
19 Mar 2018 | TM01 | Termination of appointment of Ross Edward James as a director on 19 March 2018 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Ross Edward James on 4 December 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 30 October 2017 with updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
09 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
22 Aug 2016 | CH01 | Director's details changed for Mr Simon Andrew Clarke on 19 August 2016 | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
15 Oct 2015 | AP01 | Appointment of Mr Ross Edward James as a director on 12 October 2015 | |
17 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
13 Dec 2012 | CERTNM |
Company name changed clarke services engineering LTD\certificate issued on 13/12/12
|
|
21 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2012 | CERTNM |
Company name changed simon clarke services LIMITED\certificate issued on 08/11/12
|