CLEAR SKIES SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CLEAR SKIES SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03943189

Incorporation date

09/03/2000

Size

Small

Contacts

Registered address

Registered address

Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PYCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2000)
dot icon10/03/2026
Confirmation statement made on 2026-03-09 with updates
dot icon23/02/2026
Termination of appointment of Tim Darbyshire as a director on 2025-12-31
dot icon12/11/2025
Director's details changed for Mr Tim Darbyshire on 2025-11-01
dot icon12/11/2025
Change of details for Agile Applications Group Limited as a person with significant control on 2025-11-01
dot icon12/11/2025
Director's details changed for Mr Stephen Robert Ferry on 2025-11-01
dot icon01/10/2025
Registered office address changed from Queens Court Wilmslow Road Alderley Edge SK9 7QD England to Christian Douglass Accountants Limited 2 Jordan Street Knott Mill Manchester M15 4PY on 2025-10-01
dot icon23/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-03-09 with no updates
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Memorandum and Articles of Association
dot icon25/07/2024
Termination of appointment of Timothy James Ewart Bowen as a director on 2024-07-12
dot icon25/07/2024
Termination of appointment of Martin Caxton as a director on 2024-07-12
dot icon25/07/2024
Termination of appointment of Andrew George Fraser as a director on 2024-07-12
dot icon25/07/2024
Registered office address changed from 79 Macrae Road Pill Bristol BS20 0DD England to Queens Court Wilmslow Road Alderley Edge SK9 7QD on 2024-07-25
dot icon25/07/2024
Appointment of Mr Stephen Robert Ferry as a director on 2024-07-12
dot icon25/07/2024
Appointment of Mr Tim Darbyshire as a director on 2024-07-12
dot icon25/07/2024
Change of details for Agile Applications Group Limited as a person with significant control on 2024-07-12
dot icon16/07/2024
Registration of charge 039431890002, created on 2024-07-12
dot icon16/07/2024
Registration of charge 039431890003, created on 2024-07-12
dot icon15/07/2024
Registration of charge 039431890001, created on 2024-07-12
dot icon09/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-09 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-09 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
Confirmation statement made on 2022-03-09 with updates
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon23/09/2021
Micro company accounts made up to 2021-06-30
dot icon16/07/2021
Appointment of Mr Martin Caxton as a director on 2021-07-01
dot icon14/07/2021
Previous accounting period shortened from 2022-03-31 to 2021-06-30
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon01/07/2021
Registered office address changed from 3 Herald House 4/6 High Street Westerham Kent TN16 1RF United Kingdom to 79 Macrae Road Pill Bristol BS20 0DD on 2021-07-01
dot icon01/07/2021
Termination of appointment of Martin Caxton as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Lesley Karen Caxton as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of Lesley Karen Caxton as a secretary on 2021-07-01
dot icon01/07/2021
Appointment of Mr Andrew George Fraser as a director on 2021-07-01
dot icon01/07/2021
Notification of Agile Applications Group Limited as a person with significant control on 2021-07-01
dot icon01/07/2021
Appointment of Mr Timothy James Ewart Bowen as a director on 2021-07-01
dot icon01/07/2021
Cessation of Lesley Karen Caxton as a person with significant control on 2021-07-01
dot icon01/07/2021
Cessation of Martin Caxton as a person with significant control on 2021-07-01
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/11/2019
Micro company accounts made up to 2019-03-31
dot icon18/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon20/09/2018
Micro company accounts made up to 2018-03-31
dot icon24/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon07/11/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon02/11/2016
Micro company accounts made up to 2016-03-31
dot icon31/07/2016
Appointment of Mrs Lesley Karen Caxton as a director on 2016-07-27
dot icon31/07/2016
Termination of appointment of Terence James Hawkins as a director on 2016-07-27
dot icon21/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Registered office address changed from C/O Bullimores Llp Old Printers Yard 156 South Street Dorking Surrey RH4 2HF England to 3 Herald House 4/6 High Street Westerham Kent TN16 1RF on 2015-11-20
dot icon03/09/2015
Registered office address changed from Chase Farm Stud the Warren Ashtead Surrey KT21 2SH to C/O Bullimores Llp Old Printers Yard 156 South Street Dorking Surrey RH4 2HF on 2015-09-03
dot icon20/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon31/03/2010
Director's details changed for Martin Caxton on 2010-03-31
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/03/2009
Return made up to 09/03/09; full list of members
dot icon04/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 09/03/07; full list of members
dot icon21/12/2006
Accounts for a small company made up to 2006-03-31
dot icon24/03/2006
Return made up to 09/03/06; full list of members
dot icon26/01/2006
Accounts for a small company made up to 2005-03-31
dot icon26/01/2006
Particulars of contract relating to shares
dot icon26/01/2006
Ad 01/04/04-31/03/05 £ si 6319@1
dot icon12/01/2006
Resolutions
dot icon24/03/2005
Return made up to 09/03/05; full list of members
dot icon21/01/2005
Director resigned
dot icon18/10/2004
Accounts for a small company made up to 2004-03-31
dot icon31/03/2004
Return made up to 09/03/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/03/2003
Return made up to 09/03/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon27/03/2002
Return made up to 09/03/02; full list of members
dot icon09/01/2002
Accounts for a small company made up to 2001-03-31
dot icon29/03/2001
Return made up to 09/03/01; full list of members
dot icon30/05/2000
Secretary resigned;director resigned
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon30/03/2000
Certificate of change of name
dot icon29/03/2000
New secretary appointed;new director appointed
dot icon29/03/2000
New director appointed
dot icon29/03/2000
Secretary resigned;director resigned
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Registered office changed on 29/03/00 from: 6-10 george street wolverhampton west midlands WV2 4DN
dot icon09/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-28.56 % *

* during past year

Cash in Bank

£2,692.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
352.19K
-
0.00
3.77K
-
2022
6
357.20K
-
0.00
2.69K
-
2022
6
357.20K
-
0.00
2.69K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

357.20K £Ascended1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.69K £Descended-28.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caxton, Martin
Director
01/07/2021 - 12/07/2024
4
Fraser, Andrew George
Director
01/07/2021 - 12/07/2024
26
Bowen, Timothy James Ewart
Director
01/07/2021 - 12/07/2024
26
Ferry, Stephen Robert
Director
12/07/2024 - Present
10
Darbyshire, Tim
Director
12/07/2024 - 31/12/2025
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLEAR SKIES SOFTWARE LIMITED

CLEAR SKIES SOFTWARE LIMITED is an(a) Active company incorporated on 09/03/2000 with the registered office located at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAR SKIES SOFTWARE LIMITED?

toggle

CLEAR SKIES SOFTWARE LIMITED is currently Active. It was registered on 09/03/2000 .

Where is CLEAR SKIES SOFTWARE LIMITED located?

toggle

CLEAR SKIES SOFTWARE LIMITED is registered at Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester M15 4PY.

What does CLEAR SKIES SOFTWARE LIMITED do?

toggle

CLEAR SKIES SOFTWARE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CLEAR SKIES SOFTWARE LIMITED have?

toggle

CLEAR SKIES SOFTWARE LIMITED had 6 employees in 2022.

What is the latest filing for CLEAR SKIES SOFTWARE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-09 with updates.