CLOVER TECHNICAL SERVICES LIMITED

05458590
2 JORDAN STREET KNOTT MILL MANCHESTER ENGLAND M15 4PY

Documents

Documents
Date Category Description Pages
28 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 23 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 23 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 21 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Apr 2021 mortgage Registration of a charge 31 Buy now
17 Apr 2021 accounts Annual Accounts 20 Buy now
24 Jun 2020 accounts Annual Accounts 20 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2019 accounts Annual Accounts 20 Buy now
23 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2018 accounts Annual Accounts 20 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2017 accounts Annual Accounts 19 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
04 Apr 2016 accounts Annual Accounts 16 Buy now
01 Jun 2015 annual-return Annual Return 5 Buy now
27 Feb 2015 accounts Annual Accounts 16 Buy now
08 Dec 2014 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2014 mortgage Registration of a charge 23 Buy now
02 Jun 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 officers Appointment of secretary (Mr Andrew Norman Jones) 2 Buy now
02 Jun 2014 officers Termination of appointment of secretary (John Taggart) 1 Buy now
02 Jun 2014 officers Change of particulars for director (Mr Stephen Terence Lee) 2 Buy now
05 Mar 2014 accounts Annual Accounts 16 Buy now
15 Jul 2013 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 16 Buy now
11 Jul 2012 annual-return Annual Return 5 Buy now
03 Feb 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
03 Feb 2012 capital Return of Allotment of shares 4 Buy now
26 Jan 2012 resolution Resolution 2 Buy now
25 Jan 2012 accounts Annual Accounts 16 Buy now
07 Oct 2011 resolution Resolution 15 Buy now
21 Jun 2011 annual-return Annual Return 4 Buy now
08 Feb 2011 accounts Annual Accounts 7 Buy now
28 Jun 2010 annual-return Annual Return 5 Buy now
02 Jan 2010 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2010 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2009 accounts Annual Accounts 9 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Mark Allen Radcliffe) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Mr Terence James Lee) 2 Buy now
28 Oct 2009 officers Change of particulars for director (Stephen Terence Lee) 2 Buy now
28 Oct 2009 officers Change of particulars for secretary (Mr John Paul Taggart) 1 Buy now
28 Oct 2009 officers Termination of appointment of director (Christopher Lee) 1 Buy now
07 Jul 2009 annual-return Return made up to 20/05/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 officers Director appointed mr mark allen radcliffe 1 Buy now
04 Aug 2008 officers Secretary appointed mr john paul taggart 1 Buy now
01 Aug 2008 annual-return Return made up to 20/05/08; full list of members 4 Buy now
01 Aug 2008 officers Appointment terminated secretary terence lee 1 Buy now
11 Mar 2008 accounts Annual Accounts 7 Buy now
30 Aug 2007 annual-return Return made up to 20/05/07; full list of members 2 Buy now
30 Aug 2007 officers Director's particulars changed 1 Buy now
18 Jan 2007 accounts Annual Accounts 7 Buy now
13 Sep 2006 accounts Accounting reference date extended from 31/05/06 to 30/06/06 1 Buy now
22 Jun 2006 annual-return Return made up to 20/05/06; full list of members 7 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: c/o christian douglass accountants 4 jordan street knott mill manchester M15 4PY 1 Buy now
18 Jan 2006 incorporation Memorandum Articles 8 Buy now
09 Jan 2006 change-of-name Certificate Change Of Name Company 3 Buy now
16 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
28 Jun 2005 capital Ad 20/06/05--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
15 Jun 2005 change-of-name Certificate Change Of Name Company 2 Buy now
03 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
03 Jun 2005 officers New director appointed 2 Buy now
03 Jun 2005 address Registered office changed on 03/06/05 from: 16 churchill way cardiff CF10 2DX 1 Buy now
03 Jun 2005 officers Secretary resigned 1 Buy now
03 Jun 2005 officers Director resigned 1 Buy now
20 May 2005 incorporation Incorporation Company 12 Buy now