CLEARBOX LIMITED

2nd Floor 2nd Floor, Salford, M50 3XP, England
StatusACTIVE
Company No.08658406
CategoryPrivate Limited Company
Incorporated20 Aug 2013
Age10 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

CLEARBOX LIMITED is an active private limited company with number 08658406. It was incorporated 10 years, 9 months, 12 days ago, on 20 August 2013. The company address is 2nd Floor 2nd Floor, Salford, M50 3XP, England.



Company Fillings

Termination director company with name termination date

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter David Banner

Termination date: 2024-03-07

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 01 Feb 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-01

Officer name: Paul Robert Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: Matthew Peter Price

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Giuseppe Incutti

Appointment date: 2023-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-01

Officer name: James Andrew Smith

Documents

View document PDF

Resolution

Date: 02 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Graeme Bannerman Forbes

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Change person director company with change date

Date: 18 May 2022

Action Date: 18 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-18

Officer name: Mr Paul Robert Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2022

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-09-24

Officer name: Philip Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Oct 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-24

Officer name: Jaime Foong Yi Tham

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Philip Ian Fitzmorris

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Barton

Termination date: 2021-07-08

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-01

Psc name: Kier Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

New address: 2nd Floor Optimum House, Clippers Quay Salford M50 3XP

Old address: 81 Fountain Street Manchester M2 2EE England

Change date: 2021-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Peter David Banner

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-25

Officer name: Mr Paul Robert Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-16

Officer name: Paul William Barton

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change to a person with significant control

Date: 28 Apr 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kier Limited

Change date: 2020-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Address

Type: AD01

Old address: Tempsford Hall Sandy Bedfordshire SG19 2BD

Change date: 2020-04-17

New address: 81 Fountain Street Manchester M2 2EE

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-06

Officer name: David Bernard Hodson

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-02-28

Officer name: Philip Higgins

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Oct 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bethan Melges

Termination date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Ian Fitzmorris

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudio Veritiero

Termination date: 2019-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2017

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Bethan Melges

Change date: 2015-07-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Veritiero

Appointment date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Paul William Barton

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-22

Officer name: Mr David Bernard Hodson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul William Barton

Termination date: 2016-01-05

Documents

View document PDF

Miscellaneous

Date: 06 Aug 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethan Melges

Appointment date: 2015-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Armitage

Termination date: 2015-07-16

Documents

View document PDF

Auditors resignation company

Date: 24 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 13 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Resolution

Date: 22 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2015

Action Date: 12 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-12

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-12-22

Officer name: Mr Matthew Armitage

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2014

Action Date: 22 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deborah Pamela Hamilton

Termination date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-20

Documents

View document PDF

Termination director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Raven

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul William Barton

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 20 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

Number:02401860
Status:ACTIVE
Category:Private Limited Company

B TRADE LIMITED

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:11467565
Status:ACTIVE
Category:Private Limited Company

DEL W CONTRACT SERVICES LIMITED

12D BREDILAND ROAD,PAISLEY,PA3 3QY

Number:SC497138
Status:ACTIVE
Category:Private Limited Company

GREY BOX UK LIMITED

JUBILEE HOUSE,KINGS LYNN,PE31 6HH

Number:05556770
Status:ACTIVE
Category:Private Limited Company

MCCHRYSTAL GROUP LTD

7 HENRIETTA STREET,LONDON,WC2E 8PS

Number:10831577
Status:ACTIVE
Category:Private Limited Company

PRO DRONE UK LIMITED

56 DOVEHOUSE CLOSE,MANCHESTER,M45 7PE

Number:10140145
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