CLEARSKY CONTRACTOR ACCOUNTING LIMITED
Company number 10502082
- Company Overview for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Filing history for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- People for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Charges for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- Insolvency for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
- More for CLEARSKY CONTRACTOR ACCOUNTING LIMITED (10502082)
| 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) |
|---|---|---|---|
| 29 Dec 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 12 Nov 2025 | TM01 | Termination of appointment of Andrew Robert Craig Ross as a director on 1 November 2025 | |
| 11 Aug 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
| 05 Aug 2025 | AD01 | Registered office address changed from 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 5 August 2025 | |
| 05 Aug 2025 | 600 | Appointment of a voluntary liquidator | |
| 05 Aug 2025 | RESOLUTIONS |
Resolutions
|
|
| 05 Aug 2025 | LIQ01 | Declaration of solvency | |
| 29 Jul 2025 | MR04 | Satisfaction of charge 105020820001 in full | |
| 22 Jul 2025 | AA | Audit exemption subsidiary accounts made up to 31 October 2024 | |
| 22 Jul 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/24 | |
| 22 Jul 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/24 | |
| 22 Jul 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/24 | |
| 13 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
| 27 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 October 2023 | |
| 27 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/23 | |
| 27 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/23 | |
| 27 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/23 | |
| 23 Apr 2024 | AD04 | Register(s) moved to registered office address 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | |
| 27 Oct 2023 | AA | Full accounts made up to 31 October 2022 | |
| 08 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with no updates | |
| 19 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
| 19 Apr 2023 | PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 19 April 2023 | |
| 19 Apr 2023 | AD01 | Registered office address changed from Optionis House Ibis Court, Centre Park Warrington Cheshire WA1 1RL United Kingdom to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 19 April 2023 | |
| 12 Apr 2023 | TM01 | Termination of appointment of Jeremy Peter Fletcher as a director on 23 February 2023 | |
| 12 Apr 2023 | AP01 | Appointment of Mr Andrew Robert Craig Ross as a director on 23 February 2023 |