About

Registered Number: 04735481
Date of Incorporation: 15/04/2003 (21 years ago)
Company Status: Active
Registered Address: 13 Kenilworth Road, Wallasey, Wirral, CH44 6QG

 

Founded in 2003, Clearing Skies Ltd has its registered office in Wirral, it's status at Companies House is "Active". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Burgess 24 January 2005 21 December 2007 1
BENNETT, Deborah Tracy 15 April 2003 21 December 2007 1
BOOTHROYD, Lisa Hannah 15 April 2003 14 January 2018 1
FOX, John 15 April 2003 24 January 2005 1
KAY, Barbara 15 April 2003 24 January 2005 1
PUGH, Norman 15 April 2003 15 November 2004 1
SHAW, Rebecca Louise 16 June 2005 21 December 2007 1
SKINNER, Barbara 15 April 2003 17 September 2004 1
Secretary Name Appointed Resigned Total Appointments
KAY, Barbara 14 January 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 May 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 05 May 2019
CS01 - N/A 21 April 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 15 April 2018
TM01 - Termination of appointment of director 15 January 2018
AP03 - Appointment of secretary 15 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
PSC07 - N/A 15 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 25 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 01 January 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 15 January 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 09 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363s - Annual Return 24 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 01 June 2006
AA - Annual Accounts 01 March 2006
288a - Notice of appointment of directors or secretaries 25 June 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 20 August 2004
363s - Annual Return 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
287 - Change in situation or address of Registered Office 14 July 2004
NEWINC - New incorporation documents 15 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.