Advanced company searchLink opens in new window

CLEARSKY CONSULTING SERVICES LIMITED

Company number 08646662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2022 DS01 Application to strike the company off the register
22 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
15 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
22 Jan 2021 AA01 Previous accounting period shortened from 31 August 2020 to 31 May 2020
28 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 August 2019
17 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
19 May 2019 AA Micro company accounts made up to 31 August 2018
18 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 August 2017
11 Feb 2018 AD01 Registered office address changed from 36 Old School Lane Wyesham Monmouth Gwent NP25 3PW to Glen Dawr, Fourth Avenue, Greytree, Ross on Wye Fourth Avenue Greytree Ross-on-Wye HR9 7HR on 11 February 2018
13 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
16 May 2017 AA Micro company accounts made up to 31 August 2016
17 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
16 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
20 May 2016 SH01 Statement of capital following an allotment of shares on 4 May 2016
  • GBP 2
02 Oct 2015 CERTNM Company name changed clearsky aerial imaging LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-30
01 Oct 2015 AP01 Appointment of Mr Michael Craig Lippett as a director on 30 September 2015
15 Sep 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
13 Nov 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1
13 Nov 2014 AD01 Registered office address changed from 137 Summer Street Stroud Gloucestershire GL5 1PH United Kingdom to 36 Old School Lane Wyesham Monmouth Gwent NP25 3PW on 13 November 2014