CLENAWARE SYSTEMS LIMITED

07029596
44 HUXLEY CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NN8 6AB

Documents

Documents
Date Category Description Pages
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2024 accounts Annual Accounts 11 Buy now
08 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2023 accounts Annual Accounts 10 Buy now
08 Oct 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 May 2022 accounts Annual Accounts 10 Buy now
18 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2020 accounts Annual Accounts 10 Buy now
03 Dec 2020 officers Termination of appointment of director (Victor Alan John Carpenter) 1 Buy now
10 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2019 accounts Annual Accounts 10 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 9 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 10 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2017 officers Termination of appointment of director (Stephen Robert Lynn) 1 Buy now
07 Feb 2017 accounts Annual Accounts 9 Buy now
01 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2015 accounts Annual Accounts 7 Buy now
02 Oct 2015 annual-return Annual Return 5 Buy now
25 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2015 officers Termination of appointment of director (Charles Garavan) 1 Buy now
03 Mar 2015 accounts Annual Accounts 7 Buy now
01 Oct 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 officers Change of particulars for director (Charles Garavan) 2 Buy now
02 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 accounts Annual Accounts 7 Buy now
15 Oct 2013 capital Return of Allotment of shares 4 Buy now
03 Oct 2013 annual-return Annual Return 7 Buy now
06 Dec 2012 accounts Annual Accounts 8 Buy now
01 Oct 2012 annual-return Annual Return 7 Buy now
13 Jan 2012 capital Return of Allotment of shares 4 Buy now
06 Jan 2012 accounts Annual Accounts 8 Buy now
22 Dec 2011 officers Appointment of director (Charles Garavan) 3 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Amended Accounts 8 Buy now
19 Jan 2011 accounts Annual Accounts 8 Buy now
26 Nov 2010 resolution Resolution 17 Buy now
01 Oct 2010 annual-return Annual Return 5 Buy now
08 Apr 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Nov 2009 officers Appointment of director (Victor Alan John Carpenter) 3 Buy now
01 Nov 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Nov 2009 change-of-name Change Of Name Notice 2 Buy now
29 Oct 2009 officers Appointment of director (Richard Harris) 3 Buy now
24 Sep 2009 incorporation Incorporation Company 15 Buy now