CLARITY VM LIMITED

Melton House Melton House, Melton, HU14 3HJ, East Yorkshire, England
StatusACTIVE
Company No.08173358
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales

SUMMARY

CLARITY VM LIMITED is an active private limited company with number 08173358. It was incorporated 11 years, 9 months, 22 days ago, on 09 August 2012. The company address is Melton House Melton House, Melton, HU14 3HJ, East Yorkshire, England.



Company Fillings

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Christie

Appointment date: 2023-08-01

Documents

View document PDF

Capital name of class of shares

Date: 20 Jun 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Jun 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-12

Psc name: Mrs Kirsty White

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital name of class of shares

Date: 26 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-21

Psc name: Stonegate Precision Tooling Limited

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-21

Psc name: Kirsty White

Documents

View document PDF

Notification of a person with significant control

Date: 02 Sep 2020

Action Date: 21 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian White

Notification date: 2019-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-02

New address: Melton House Wyke Way Melton East Yorkshire HU14 3HJ

Old address: Melton House Wyke Way Melton East Yorkshire HU14 3HH

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-21

Officer name: Graham Hazell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Hazell

Termination date: 2019-10-21

Documents

View document PDF

Capital name of class of shares

Date: 11 Nov 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Nov 2019

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Graham Hazell

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Carl Hazell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Sep 2018

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian White

Appointment date: 2017-03-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 21 Mar 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2016

Action Date: 01 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-01

Capital : 400 GBP

Documents

View document PDF

Resolution

Date: 07 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Mar 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

New address: Melton House Wyke Way Melton East Yorkshire HU14 3HH

Old address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ United Kingdom

Change date: 2015-08-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: Melton House Jackson Way Melton East Yorkshire HU14 3HJ

Change date: 2014-10-22

Old address: Melton House Wyke Way Melton East Yorkshire HU14 3HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed heatherbank solutions LIMITED\certificate issued on 02/09/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2013

Action Date: 09 Sep 2013

Category: Address

Type: AD01

Old address: the Old Maltings 5-7 West Moreland Street Hull HU2 0HZ United Kingdom

Change date: 2013-09-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIRDRIE ENTERPRISE LTD

11 SCOTT CLOSE,READING,RG5 4UP

Number:09181389
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAMBRIDGE COUNTRY COTTAGES LIMITED

EYE HALL CLAYHITHE ROAD,CAMBRIDGE,CB25 9JD

Number:10455448
Status:ACTIVE
Category:Private Limited Company

CANBERRA HOUSE TDC LTD

CANBERRA HOUSE 10 FIRST AVE,DONCASTER,DN9 3GA

Number:08304131
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL COVERINGS LIMITED

POTTER STREET,NORTH SHIELDS,NE28 6LS

Number:03059756
Status:ACTIVE
Category:Private Limited Company

FLEXISTAY LTD

37 WEST STREET,CROYDON,CR0 1DJ

Number:07332324
Status:ACTIVE
Category:Private Limited Company

FORGE INTERNATIONAL LIMITED

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:11269261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source