Advanced company searchLink opens in new window

C CLARKE UTILITIES LTD

Company number 10166072

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
08 Jun 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
26 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
02 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jul 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
20 Jul 2021 AD01 Registered office address changed from 22 Ouida Road Canvey Island Essex SS8 7JP England to 162 Kimberley Road Benfleet SS7 1DR on 20 July 2021
07 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
20 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
07 Jun 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
21 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
08 Jun 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
08 Jun 2019 CH01 Director's details changed for Mr Charlie Clarke on 8 June 2019
08 Jun 2019 AD01 Registered office address changed from 2 Bond Mews Vandervelt Avenue Canvey Island SS8 7RW United Kingdom to 22 Ouida Road Canvey Island Essex SS8 7JP on 8 June 2019
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
07 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 05/05/2018
29 Aug 2018 TM01 Termination of appointment of Jade Clarke as a director on 13 August 2018
25 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2018 CS01 Confirmation statement made on 5 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 07/11/2018
24 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
24 Sep 2017 AP01 Appointment of Mrs Jade Clarke as a director on 22 September 2017