CLERISY COMPUTING LIMITED
Status | ACTIVE |
Company No. | 06852682 |
Category | Private Limited Company |
Incorporated | 19 Mar 2009 |
Age | 15 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
CLERISY COMPUTING LIMITED is an active private limited company with number 06852682. It was incorporated 15 years, 1 month, 9 days ago, on 19 March 2009. The company address is 219 Mersea Road, Colchester, CO2 8PN, Essex, England.
Company Fillings
Confirmation statement with updates
Date: 20 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 22 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Termination director company with name termination date
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-29
Officer name: Stephen Howlett
Documents
Termination director company with name termination date
Date: 29 Dec 2021
Action Date: 29 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindie Howlett
Termination date: 2021-12-29
Documents
Change account reference date company previous shortened
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type dormant
Date: 28 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Appoint person director company with name date
Date: 10 Dec 2020
Action Date: 10 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-10
Officer name: Mrs Lindie Howlett
Documents
Confirmation statement with no updates
Date: 22 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type dormant
Date: 30 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change sail address company with old address new address
Date: 28 Mar 2019
Category: Address
Type: AD02
Old address: 43 Grymes Dyke Way Stanway Colchester Essex CO3 0QT England
New address: 219 Mersea Road Colchester Essex CO2 8PN
Documents
Accounts with accounts type dormant
Date: 22 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Clark Howlett
Change date: 2018-10-08
Documents
Change to a person with significant control
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Clark Howlett
Change date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: 219 Mersea Road Colchester Essex CO2 8PN
Old address: PO Box CO2 8PN 219 Mersea Road Colchester Essex CO2 8PN United Kingdom
Change date: 2018-04-24
Documents
Change person secretary company with change date
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Clark Howlett
Change date: 2018-04-12
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Address
Type: AD01
New address: PO Box CO2 8PN 219 Mersea Road Colchester Essex CO2 8PN
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2018-04-24
Documents
Change person director company with change date
Date: 24 Apr 2018
Action Date: 12 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-12
Officer name: Mr Christopher Clark Howlett
Documents
Confirmation statement with no updates
Date: 24 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type dormant
Date: 17 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 22 Oct 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Clark Howlett
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Clark Howlett
Change date: 2017-02-16
Documents
Change person director company with change date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Howlett
Change date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-07-11
Documents
Accounts with accounts type dormant
Date: 04 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Change sail address company with old address new address
Date: 03 Apr 2016
Category: Address
Type: AD02
Old address: 55 Irvine Road Colchester CO3 3TT England
New address: 43 Grymes Dyke Way Stanway Colchester Essex CO3 0QT
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2016
Action Date: 03 Apr 2016
Category: Address
Type: AD01
Old address: 145 - 157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-04-03
Documents
Change person secretary company with change date
Date: 03 Apr 2016
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-07-17
Officer name: Mr Christopher Clark Howlett
Documents
Accounts with accounts type dormant
Date: 20 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type dormant
Date: 07 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Change person director company with change date
Date: 15 Apr 2014
Action Date: 26 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-26
Officer name: Mr Christopher Clark Howlett
Documents
Change person secretary company with change date
Date: 15 Apr 2014
Action Date: 27 Jul 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Clark Howlett
Change date: 2013-07-27
Documents
Change sail address company with old address
Date: 15 Apr 2014
Category: Address
Type: AD02
Old address: 24 Vincent Road Luton Bedfordshire LU4 9AW England
Documents
Accounts with accounts type dormant
Date: 29 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-25
Officer name: Mr Stephen Howlett
Documents
Change person secretary company with change date
Date: 25 Mar 2013
Action Date: 25 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Clark Howlett
Change date: 2013-03-25
Documents
Accounts with accounts type dormant
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Change date: 2012-10-31
Old address: 24 Vincent Road Luton Bedfordshire LU4 9AW
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Accounts with accounts type dormant
Date: 19 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 19 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-19
Documents
Accounts with accounts type dormant
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2010
Action Date: 19 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-19
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Christopher Clark Howlett
Documents
Change person director company with change date
Date: 14 Jun 2010
Action Date: 13 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-13
Officer name: Mr Stephen Howlett
Documents
Change person secretary company with change date
Date: 14 Jun 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Mr Christopher Clark Howlett
Documents
Move registers to sail company
Date: 14 Jun 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 20 Apr 2010
Action Date: 20 Apr 2010
Category: Address
Type: AD01
Old address: 41 Blackamoor Lane Maidenhead Berkshire SL6 8RA England
Change date: 2010-04-20
Documents
Some Companies
3 ROPERS YARD, HART STREET,BRENTWOOD,CM14 4BG
Number: | 10653133 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 BRISTOL ROAD,GLOUCESTER,GL1 5SR
Number: | 09195560 |
Status: | ACTIVE |
Category: | Private Limited Company |
71A BERKSHIRE GARDENS,LONDON,N13 6AA
Number: | 10345229 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD SCHOOL GAME AND COUNTRY FAIRS LTD
16 GODWIT CLOSE GODWIT CLOSE,PETERBOROUGH,PE7 1NZ
Number: | 11779243 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE PARK FARM,INWORTH, COLCHESTER,CO5 9SH
Number: | 00504011 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 11027126 |
Status: | ACTIVE |
Category: | Private Limited Company |