This company is commonly known as Clearsky Accountancy And Payroll Limited. The company was founded 17 years ago and was given the registration number 06147512. The firm's registered office is in WARRINGTON. You can find them at Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED |
---|---|---|
Company Number | : | 06147512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2007 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Optionis House 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 23 February 2023 | Active |
840, Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 14 November 2022 | Active |
3 Dingle Road, Alkrington, Middleton, M24 1WF | Secretary | 08 March 2007 | Active |
Hampton House, Oldham Road, Middleton, Manchester, United Kingdom, M24 1GT | Secretary | 12 March 2007 | Active |
The Chocolate Works, Bishopthorpe Road, York, United Kingdom, YO23 1DE | Secretary | 31 October 2011 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Secretary | 31 May 2013 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 January 2020 | Active |
Hampton House, Oldham Road, Middleton, United Kingdom, M24 1GT | Director | 08 March 2007 | Active |
Kd Tower, Cotterells, Hemel Hempstead, England, HP1 1FW | Director | 22 December 2016 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 19 February 2020 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, WA1 1RL | Director | 08 July 2019 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 24 January 2014 | Active |
840, Ibis Court, Centre Park, Warrington, United Kingdom, WA1 1RL | Director | 14 November 2022 | Active |
The Chocolate Works, Bishopthorpe Road, York, United Kingdom, YO23 1DE | Director | 31 October 2011 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 31 May 2013 | Active |
Optionis House, 840 Ibis Court, Centre Park, Warrington, England, WA1 1RL | Director | 31 May 2013 | Active |
Optionis Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Optionis Midco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 840, Ibis Court, Warrington, United Kingdom, WA1 1RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Address | Move registers to registered office company with new address. | Download |
2023-11-27 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-27 | Accounts | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-27 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-06 | Other | Legacy. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Resolution | Resolution. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-12 | Officers | Termination director company with name termination date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-04-12 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Address | Move registers to sail company with new address. | Download |
2022-12-13 | Address | Change sail address company with old address new address. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Officers | Appoint person director company with name date. | Download |
2022-11-02 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-02 | Accounts | Legacy. | Download |
2022-11-02 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.