Active
Company Information for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
840 IBIS COURT, CENTRE PARK, WARRINGTON, CHESHIRE, WA1 1RL,
|
Company Registration Number
06147512
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED | ||||
Legal Registered Office | ||||
840 IBIS COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RL Other companies in WA1 | ||||
Previous Names | ||||
|
Company Number | 06147512 | |
---|---|---|
Company ID Number | 06147512 | |
Date formed | 2007-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-06 09:18:19 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DEREK ANDREW KELLY |
||
KEVIN JOHN BUDGE |
||
DEREK ANDREW KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT JOHN CROSSLAND |
Director | ||
ANITA WHITTLE |
Director | ||
LYNN HOSKIN |
Company Secretary | ||
JOHN HUGO HOSKIN |
Director | ||
LISA GARRITY |
Company Secretary | ||
GWENDOLINE BROOKES |
Director | ||
MICHAEL BROOKES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-12-22 | CURRENT | 2016-11-29 | Active | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2011-03-15 | Active | |
PARASOL LIMITED | Director | 2016-12-22 | CURRENT | 2000-03-06 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2016-12-22 | CURRENT | 2006-10-18 | Active | |
WHEATLEY PEARCE LIMITED | Director | 2016-12-22 | CURRENT | 2008-06-11 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2016-12-22 | CURRENT | 2005-12-07 | Active | |
ARNSCO LIMITED | Director | 2016-12-22 | CURRENT | 2010-01-15 | Active | |
BRIAN ALFRED ASSOCIATES LIMITED | Director | 2016-12-22 | CURRENT | 2005-09-29 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-19 | CURRENT | 2016-12-19 | Active | |
FIXED FEE TAX RETURN COMPANY LIMITED | Director | 2014-09-17 | CURRENT | 1996-09-10 | Dissolved 2015-12-29 | |
SJD (SECRETARIES) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (CENTRAL) LIMITED | Director | 2014-09-17 | CURRENT | 2004-04-07 | Dissolved 2015-12-01 | |
SJD (DIRECTORS) LIMITED | Director | 2014-09-17 | CURRENT | 2002-10-22 | Dissolved 2015-12-01 | |
SJD (LONDON) LIMITED | Director | 2014-09-17 | CURRENT | 2002-06-21 | Dissolved 2015-12-01 | |
SJD (NORTH EAST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-31 | Dissolved 2015-12-01 | |
SJD (NORTH-WEST) LTD | Director | 2014-09-17 | CURRENT | 2002-07-15 | Dissolved 2015-12-01 | |
SJD (SOUTH WEST) LIMITED | Director | 2014-09-17 | CURRENT | 2001-10-02 | Dissolved 2015-12-01 | |
SJD (SOUTH) LIMITED | Director | 2014-09-17 | CURRENT | 2002-12-06 | Dissolved 2015-12-01 | |
SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED | Director | 2014-09-17 | CURRENT | 1997-12-17 | Dissolved 2015-12-01 | |
SJD (LEEDS) LTD | Director | 2014-09-17 | CURRENT | 2013-08-29 | Dissolved 2015-12-01 | |
SJD GROUP LIMITED | Director | 2014-09-17 | CURRENT | 1999-07-19 | Dissolved 2015-12-01 | |
SJD (BIRMINGHAM) LIMITED | Director | 2014-09-17 | CURRENT | 2001-07-06 | Dissolved 2016-08-23 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2014-09-17 | CURRENT | 2007-06-12 | Active | |
NIXON WILLIAMS LIMITED | Director | 2014-09-17 | CURRENT | 1995-10-31 | Active | |
SELLCO UK LIMITED | Director | 2014-09-02 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
OLD ASTWOOD LIMITED | Director | 2013-11-04 | CURRENT | 2013-11-04 | Active | |
PRIORY COURT TRUSTEES LIMITED | Director | 2010-06-21 | CURRENT | 2004-08-17 | Dissolved 2014-09-16 | |
CAROOLA ACCOUNTANCY LIMITED | Director | 2016-12-22 | CURRENT | 2007-06-12 | Active | |
SELLCO UK LIMITED | Director | 2016-12-22 | CURRENT | 2014-09-02 | Liquidation | |
CAROOLA GROUP LTD | Director | 2016-12-22 | CURRENT | 2014-09-02 | Active | |
ARKARIUS MIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
NIXON WILLIAMS LIMITED | Director | 2016-12-22 | CURRENT | 1995-10-31 | Active | |
ARKARIUS BIDCO LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-19 | Active | |
CLEARSKY CONTRACTOR ACCOUNTING LIMITED | Director | 2016-11-29 | CURRENT | 2016-11-29 | Active | |
WORKER POLLS LIMITED | Director | 2016-03-04 | CURRENT | 2002-04-02 | Active - Proposal to Strike off | |
PARASOL IT LIMITED | Director | 2016-03-04 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
ARC LICENSED TRADE CONSULTANCY LIMITED | Director | 2016-01-13 | CURRENT | 2011-03-15 | Active | |
HOLLAND PARK HOLDINGS LTD | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active - Proposal to Strike off | |
ARNSCO LIMITED | Director | 2015-02-27 | CURRENT | 2010-01-15 | Active | |
WHEATLEY PEARCE LIMITED | Director | 2014-02-28 | CURRENT | 2008-06-11 | Active | |
SILVERLINE PERFORMANCE LIMITED | Director | 2013-12-17 | CURRENT | 2006-10-18 | Active | |
OPTIONIS BIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
OPTIONIS MIDCO LIMITED | Director | 2013-12-07 | CURRENT | 2013-10-28 | Active | |
CONTIVA BUSINESS CONSULTANCY LTD | Director | 2012-07-31 | CURRENT | 2011-09-21 | Dissolved 2014-02-18 | |
CLEARSKY CIS LIMITED | Director | 2012-03-08 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
PURELY MONEY MANAGEMENT LIMITED | Director | 2010-08-13 | CURRENT | 2010-08-13 | Dissolved 2014-09-16 | |
PURELY ACCOUNTANCY SERVICES LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
HOLLAND BURGH LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-10 | Active - Proposal to Strike off | |
PURELYONE LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
PURELY1 LIMITED | Director | 2009-08-18 | CURRENT | 2008-07-30 | Active - Proposal to Strike off | |
CLEARSKY FINANCIALS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANCY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTANTS LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY MONEY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
MY CLEARSKY LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
CLEARSKY ACCOUNTING LIMITED | Director | 2009-08-13 | CURRENT | 2009-08-13 | Active - Proposal to Strike off | |
PARASOL MONEY LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
PARASOL ARRIVALS LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active - Proposal to Strike off | |
MY PARASOL LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED | Director | 2008-12-16 | CURRENT | 2008-07-10 | Dissolved 2018-06-12 | |
NEW QUAY (HOLDINGS) LIMITED | Director | 2008-11-24 | CURRENT | 2008-11-24 | Dissolved 2018-06-12 | |
PARAGROUP MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2006-10-02 | Dissolved 2018-06-12 | |
PARASOL LIMITED | Director | 2008-10-16 | CURRENT | 2000-03-06 | Active | |
OPTIONIS MANAGEMENT LIMITED | Director | 2008-10-16 | CURRENT | 2005-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/10/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution Company business / amending facility agreement 27/06/2023</ul> | ||
REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL | ||
Change of details for Optionis Bidco Limited as a person with significant control on 2023-04-19 | ||
Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19 | ||
DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY | ||
DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS | ||
APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER | ||
APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD | |
Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AD03 | Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | ||
AD02 | Register inspection address changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS | |
AP01 | DIRECTOR APPOINTED MR GRAHAM NEIL STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/19 | |
AP01 | DIRECTOR APPOINTED JAMES CATTERICK | |
AP01 | DIRECTOR APPOINTED IFTIKHAR AHMED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Derek Andrew Kelly on 2019-07-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
AD03 | Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES | |
PSC05 | Change of details for Optionis Bidco Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Optionis Midco Limited as a person with significant control on 2016-04-06 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND | |
AP01 | DIRECTOR APPOINTED MR KEVIN JOHN BUDGE | |
AA01 | Previous accounting period shortened from 31/03/17 TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061475120001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061475120002 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 01/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 26/11/15 | |
CC04 | Statement of company's objects | |
AA | FULL ACCOUNTS MADE UP TO 05/04/15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
RES13 | COMPANY BUSINESS 29/01/2015 | |
RES01 | ALTER ARTICLES 29/01/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061475120001 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/03/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE | |
RES15 | CHANGE OF NAME 14/08/2013 | |
CERTNM | COMPANY NAME CHANGED ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED CERTIFICATE ISSUED ON 14/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM HAMPTON HOUSE, OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA WHITTLE / 31/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNN HOSKIN | |
AP03 | SECRETARY APPOINTED DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED DEREK ANDREW KELLY | |
AP01 | DIRECTOR APPOINTED MS ANITA WHITTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING WITH MUD 08/03/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AR01 | 08/03/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LISA GARRITY | |
AP03 | SECRETARY APPOINTED LYNN HOSKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BROOKES | |
AP01 | DIRECTOR APPOINTED JOHN HUGO HOSKIN | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/10/2011 | |
RES15 | CHANGE OF NAME 20/06/2011 | |
CERTNM | COMPANY NAME CHANGED ARCH PAYROLL AGENCY LTD CERTIFICATE ISSUED ON 21/06/11 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 20/08/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE BROOKES / 05/11/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
225 | PREVSHO FROM 31/03/2009 TO 30/09/2008 | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |