Advanced company searchLink opens in new window

CLEARSKY CONTRACTOR ACCOUNTING LIMITED

Company number 10502082

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)
23 Oct 2020 TM01 Termination of appointment of Iftikhar Ahmed as a director on 30 September 2020
20 Jul 2020 AA Full accounts made up to 31 October 2019
03 Mar 2020 AP01 Appointment of James Catterick as a director on 19 February 2020
24 Jan 2020 TM01 Termination of appointment of Kevin John Budge as a director on 3 January 2020
24 Jan 2020 AP01 Appointment of Iftikhar Ahmed as a director on 14 January 2020
29 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
24 Sep 2019 AUD Auditor's resignation
26 Jul 2019 AP01 Appointment of Douglas John Crawford as a director on 8 July 2019
26 Jul 2019 TM01 Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019
18 Jun 2019 AA Full accounts made up to 31 October 2018
04 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
24 Jul 2018 AA Full accounts made up to 31 October 2017
19 Feb 2018 AD03 Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
19 Feb 2018 AD02 Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
13 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
16 Jan 2017 MA Memorandum and Articles of Association
16 Jan 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jan 2017 AP01 Appointment of Mr Kevin John Budge as a director on 22 December 2016
12 Jan 2017 TM01 Termination of appointment of Robert John Crossland as a director on 22 December 2016
07 Jan 2017 AA01 Current accounting period shortened from 30 November 2017 to 31 October 2017
06 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-05
03 Jan 2017 MR01 Registration of charge 105020820001, created on 22 December 2016
29 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted