CLEARSCHEME LIMITED

Register to unlock more data on OkredoRegister

CLEARSCHEME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02938204

Incorporation date

13/06/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

8 East Way, Sale, Cheshire M33 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1994)
dot icon20/01/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon25/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon28/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Change of share class name or designation
dot icon21/05/2025
Appointment of Mrs Amanda Price as a director on 2025-05-07
dot icon27/01/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon22/09/2023
Unaudited abridged accounts made up to 2023-06-30
dot icon30/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon02/09/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/06/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon04/10/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/02/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon17/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon21/01/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon14/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon05/09/2017
Total exemption full accounts made up to 2017-06-30
dot icon15/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/07/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/07/2015
Termination of appointment of John Alfred Boardman as a secretary on 2010-04-05
dot icon28/07/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon09/04/2015
Director's details changed for Mr Keith David Price on 2015-03-20
dot icon02/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon30/07/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon26/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon04/08/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/08/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon12/04/2010
Termination of appointment of John Boardman as a director
dot icon17/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon25/06/2009
Return made up to 13/06/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 13/06/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon29/08/2007
Return made up to 13/06/07; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 13/06/06; full list of members
dot icon21/06/2006
Secretary's particulars changed
dot icon21/06/2006
Director's particulars changed
dot icon21/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/07/2005
Return made up to 13/06/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/07/2004
Return made up to 13/06/04; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/07/2003
Return made up to 13/06/03; full list of members
dot icon12/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/07/2002
Return made up to 13/06/02; full list of members
dot icon17/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/06/2001
Return made up to 13/06/01; full list of members
dot icon23/04/2001
Accounts for a small company made up to 2000-06-30
dot icon27/09/2000
Return made up to 13/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon05/08/1999
Return made up to 13/06/99; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-06-30
dot icon20/11/1998
Return made up to 13/06/98; no change of members
dot icon02/07/1998
Accounts for a small company made up to 1997-06-30
dot icon11/08/1997
Return made up to 13/06/97; full list of members
dot icon27/04/1997
Accounts for a small company made up to 1996-06-30
dot icon18/10/1996
Return made up to 13/06/96; no change of members
dot icon17/04/1996
Accounts for a small company made up to 1995-06-30
dot icon29/08/1995
Return made up to 13/06/95; full list of members
dot icon20/02/1995
Accounting reference date notified as 30/06
dot icon20/02/1995
Registered office changed on 20/02/95 from: 56 briarlands avenue sale cheshire M33 4DD
dot icon20/02/1995
Ad 09/08/94--------- £ si 99@1=99 £ ic 1/100
dot icon01/07/1994
Director resigned;new director appointed
dot icon01/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon01/07/1994
Registered office changed on 01/07/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon13/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.02K
-
0.00
78.22K
-
2022
4
28.67K
-
0.00
24.39K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLEARSCHEME LIMITED

CLEARSCHEME LIMITED is an(a) Active company incorporated on 13/06/1994 with the registered office located at 8 East Way, Sale, Cheshire M33 4DX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARSCHEME LIMITED?

toggle

CLEARSCHEME LIMITED is currently Active. It was registered on 13/06/1994 .

Where is CLEARSCHEME LIMITED located?

toggle

CLEARSCHEME LIMITED is registered at 8 East Way, Sale, Cheshire M33 4DX.

What does CLEARSCHEME LIMITED do?

toggle

CLEARSCHEME LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

What is the latest filing for CLEARSCHEME LIMITED?

toggle

The latest filing was on 20/01/2026: Unaudited abridged accounts made up to 2025-06-30.