Advanced company searchLink opens in new window

CLIPSTAND LIMITED

Company number 03950692

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)
15 Nov 2004 AA Accounts made up to 5 April 2004
22 Mar 2004 363s Return made up to 17/03/04; full list of members
27 Mar 2003 AA Total exemption full accounts made up to 5 April 2002
24 Mar 2003 363s Return made up to 17/03/03; full list of members
17 Jul 2002 287 Registered office changed on 17/07/02 from: grove house lutyens close chineham court basingstoke hampshire RG24 8AG
30 May 2002 363s Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
27 Nov 2001 AA Total exemption full accounts made up to 5 April 2001
21 Jun 2001 287 Registered office changed on 21/06/01 from: c/o lutea (uk) LTD ringway house bell road daneshill basingstoke hampshire RG24 8FB
25 May 2001 288a New director appointed
19 Apr 2001 363s Return made up to 17/03/01; full list of members
  • 363(287) ‐ Registered office changed on 19/04/01
21 Nov 2000 288b Director resigned
21 Nov 2000 288b Director resigned
07 Nov 2000 288a New director appointed
06 Oct 2000 287 Registered office changed on 06/10/00 from: suite 24/7 the coda centre london SW6 6AW
17 May 2000 288a New director appointed
17 May 2000 288a New director appointed
09 May 2000 88(2)R Ad 30/03/00--------- £ si 1@1=1 £ ic 1/2
09 May 2000 288b Director resigned
09 May 2000 288b Director resigned
09 May 2000 225 Accounting reference date extended from 31/03/01 to 05/04/01
12 Apr 2000 288a New director appointed
12 Apr 2000 287 Registered office changed on 12/04/00 from: 1 mitchell lane bristol avon BS1 6BZ
12 Apr 2000 288a New secretary appointed
12 Apr 2000 288a New director appointed
06 Apr 2000 288b Secretary resigned