About

Registered Number: 04741714
Date of Incorporation: 23/04/2003 (21 years ago)
Company Status: Active
Registered Address: Alpha House, 40 Coinagehall Street, Helston, Cornwall, TR13 8EQ,

 

Established in 2003, Clipper Data Ltd has its registered office in Helston in Cornwall, it's status is listed as "Active". There are no directors listed for Clipper Data Ltd in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 24 October 2018
CS01 - N/A 02 May 2018
AD01 - Change of registered office address 26 April 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 11 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AUD - Auditor's letter of resignation 04 November 2015
AR01 - Annual Return 14 May 2015
MR01 - N/A 06 February 2015
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
CH03 - Change of particulars for secretary 01 May 2013
RP04 - N/A 15 November 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 25 April 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 15 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 16 May 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 28 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 28 May 2005
AA - Annual Accounts 01 December 2004
SA - Shares agreement 28 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2004
363s - Annual Return 25 May 2004
225 - Change of Accounting Reference Date 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
NEWINC - New incorporation documents 23 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.