About

Registered Number: 06147512
Date of Incorporation: 08/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL

 

Clearsky Accountancy & Payroll Ltd was established in 2007, it's status is listed as "Active". This company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOSKIN, Lynn 31 October 2011 31 May 2013 1
KELLY, Derek Andrew 31 May 2013 05 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
PARENT_ACC - N/A 22 July 2020
AGREEMENT2 - N/A 22 July 2020
GUARANTEE2 - N/A 22 July 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
CS01 - N/A 30 December 2019
TM02 - Termination of appointment of secretary 30 July 2019
TM01 - Termination of appointment of director 26 July 2019
AP01 - Appointment of director 26 July 2019
AA - Annual Accounts 18 June 2019
PARENT_ACC - N/A 18 June 2019
AGREEMENT2 - N/A 18 June 2019
GUARANTEE2 - N/A 18 June 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 04 September 2018
PARENT_ACC - N/A 04 September 2018
GUARANTEE2 - N/A 06 August 2018
AGREEMENT2 - N/A 06 August 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 February 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 February 2018
CS01 - N/A 19 December 2017
PSC05 - N/A 19 December 2017
PSC02 - N/A 19 December 2017
GUARANTEE2 - N/A 17 November 2017
AA - Annual Accounts 04 September 2017
TM01 - Termination of appointment of director 11 January 2017
AP01 - Appointment of director 11 January 2017
AA01 - Change of accounting reference date 07 January 2017
MR04 - N/A 04 January 2017
MR01 - N/A 03 January 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 01 April 2016
RESOLUTIONS - N/A 26 November 2015
CC04 - Statement of companies objects 26 November 2015
AA - Annual Accounts 31 July 2015
MA - Memorandum and Articles 08 May 2015
AR01 - Annual Return 09 March 2015
RESOLUTIONS - N/A 24 February 2015
MR01 - N/A 12 February 2015
AA - Annual Accounts 30 August 2014
AA01 - Change of accounting reference date 29 April 2014
AR01 - Annual Return 14 March 2014
AP01 - Appointment of director 27 January 2014
TM01 - Termination of appointment of director 22 January 2014
CERTNM - Change of name certificate 14 August 2013
AD01 - Change of registered office address 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH03 - Change of particulars for secretary 07 June 2013
TM02 - Termination of appointment of secretary 07 June 2013
AP03 - Appointment of secretary 06 June 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 12 July 2012
RP04 - N/A 05 April 2012
AR01 - Annual Return 08 March 2012
TM02 - Termination of appointment of secretary 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP03 - Appointment of secretary 09 November 2011
AP01 - Appointment of director 09 November 2011
AA01 - Change of accounting reference date 04 November 2011
CERTNM - Change of name certificate 21 June 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 10 March 2011
CH03 - Change of particulars for secretary 07 March 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 10 March 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 27 July 2009
225 - Change of Accounting Reference Date 04 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 14 March 2008
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 December 2016 Outstanding

N/A

A registered charge 04 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.