Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
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 Overview

About Clearsky Accountancy And Payroll Ltd
CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED was founded on 2007-03-08 and has its registered office in Warrington. The organisation's status is listed as "Active". Clearsky Accountancy And Payroll Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED14/08/2013
ARCH PAYROLL AGENCY LTD21/06/2011
Filing Information
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 GB799715750  
Last Datalog update: 2023-12-06 09:18:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARNSCO LIMITED   BRIAN ALFRED ASSOCIATES LIMITED   FLINT FINANCIAL MANAGEMENT LTD   JOHNSON TREASURY SERVICES LIMITED   LEAWOOD LTD   NIXON WILLIAMS LIMITED   NOTLEI FINANCIAL SERVICES LTD   OPTIMUM ACCOUNTING LTD   PK ACCOUNTING SOLUTIONS LIMITED   Q ACCOUNTS LTD   WHEATLEY PEARCE LIMITED
Is this data useful to you?
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.

Company Officers of CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED

Current Directors
Officer Role Date Appointed
DEREK ANDREW KELLY
Company Secretary 2013-05-31
KEVIN JOHN BUDGE
Director 2016-12-22
DEREK ANDREW KELLY
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN CROSSLAND
Director 2014-01-24 2016-12-22
ANITA WHITTLE
Director 2013-05-31 2013-12-18
LYNN HOSKIN
Company Secretary 2011-10-31 2013-05-31
JOHN HUGO HOSKIN
Director 2011-10-31 2013-05-31
LISA GARRITY
Company Secretary 2007-03-12 2011-10-31
GWENDOLINE BROOKES
Director 2007-03-08 2011-10-31
MICHAEL BROOKES
Company Secretary 2007-03-08 2007-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN JOHN BUDGE CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-12-22 CURRENT 2016-11-29 Active
KEVIN JOHN BUDGE ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-12-22 CURRENT 2011-03-15 Active
KEVIN JOHN BUDGE PARASOL LIMITED Director 2016-12-22 CURRENT 2000-03-06 Active
KEVIN JOHN BUDGE SILVERLINE PERFORMANCE LIMITED Director 2016-12-22 CURRENT 2006-10-18 Active
KEVIN JOHN BUDGE WHEATLEY PEARCE LIMITED Director 2016-12-22 CURRENT 2008-06-11 Active
KEVIN JOHN BUDGE OPTIONIS BIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MIDCO LIMITED Director 2016-12-22 CURRENT 2013-10-28 Active
KEVIN JOHN BUDGE OPTIONIS MANAGEMENT LIMITED Director 2016-12-22 CURRENT 2005-12-07 Active
KEVIN JOHN BUDGE ARNSCO LIMITED Director 2016-12-22 CURRENT 2010-01-15 Active
KEVIN JOHN BUDGE BRIAN ALFRED ASSOCIATES LIMITED Director 2016-12-22 CURRENT 2005-09-29 Active
KEVIN JOHN BUDGE ARKARIUS MIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE ARKARIUS BIDCO LIMITED Director 2016-12-19 CURRENT 2016-12-19 Active
KEVIN JOHN BUDGE FIXED FEE TAX RETURN COMPANY LIMITED Director 2014-09-17 CURRENT 1996-09-10 Dissolved 2015-12-29
KEVIN JOHN BUDGE SJD (SECRETARIES) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (CENTRAL) LIMITED Director 2014-09-17 CURRENT 2004-04-07 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (DIRECTORS) LIMITED Director 2014-09-17 CURRENT 2002-10-22 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LONDON) LIMITED Director 2014-09-17 CURRENT 2002-06-21 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH EAST) LIMITED Director 2014-09-17 CURRENT 2001-10-31 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (NORTH-WEST) LTD Director 2014-09-17 CURRENT 2002-07-15 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH WEST) LIMITED Director 2014-09-17 CURRENT 2001-10-02 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (SOUTH) LIMITED Director 2014-09-17 CURRENT 2002-12-06 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD ACCOUNTANCY (FINANCIAL SERVICES) LIMITED Director 2014-09-17 CURRENT 1997-12-17 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (LEEDS) LTD Director 2014-09-17 CURRENT 2013-08-29 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD GROUP LIMITED Director 2014-09-17 CURRENT 1999-07-19 Dissolved 2015-12-01
KEVIN JOHN BUDGE SJD (BIRMINGHAM) LIMITED Director 2014-09-17 CURRENT 2001-07-06 Dissolved 2016-08-23
KEVIN JOHN BUDGE CAROOLA ACCOUNTANCY LIMITED Director 2014-09-17 CURRENT 2007-06-12 Active
KEVIN JOHN BUDGE NIXON WILLIAMS LIMITED Director 2014-09-17 CURRENT 1995-10-31 Active
KEVIN JOHN BUDGE SELLCO UK LIMITED Director 2014-09-02 CURRENT 2014-09-02 Liquidation
KEVIN JOHN BUDGE CAROOLA GROUP LTD Director 2014-09-02 CURRENT 2014-09-02 Active
KEVIN JOHN BUDGE OLD ASTWOOD LIMITED Director 2013-11-04 CURRENT 2013-11-04 Active
KEVIN JOHN BUDGE PRIORY COURT TRUSTEES LIMITED Director 2010-06-21 CURRENT 2004-08-17 Dissolved 2014-09-16
DEREK ANDREW KELLY CAROOLA ACCOUNTANCY LIMITED Director 2016-12-22 CURRENT 2007-06-12 Active
DEREK ANDREW KELLY SELLCO UK LIMITED Director 2016-12-22 CURRENT 2014-09-02 Liquidation
DEREK ANDREW KELLY CAROOLA GROUP LTD Director 2016-12-22 CURRENT 2014-09-02 Active
DEREK ANDREW KELLY ARKARIUS MIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY NIXON WILLIAMS LIMITED Director 2016-12-22 CURRENT 1995-10-31 Active
DEREK ANDREW KELLY ARKARIUS BIDCO LIMITED Director 2016-12-22 CURRENT 2016-12-19 Active
DEREK ANDREW KELLY CLEARSKY CONTRACTOR ACCOUNTING LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
DEREK ANDREW KELLY WORKER POLLS LIMITED Director 2016-03-04 CURRENT 2002-04-02 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL IT LIMITED Director 2016-03-04 CURRENT 2005-05-27 Active - Proposal to Strike off
DEREK ANDREW KELLY ARC LICENSED TRADE CONSULTANCY LIMITED Director 2016-01-13 CURRENT 2011-03-15 Active
DEREK ANDREW KELLY HOLLAND PARK HOLDINGS LTD Director 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
DEREK ANDREW KELLY ARNSCO LIMITED Director 2015-02-27 CURRENT 2010-01-15 Active
DEREK ANDREW KELLY WHEATLEY PEARCE LIMITED Director 2014-02-28 CURRENT 2008-06-11 Active
DEREK ANDREW KELLY SILVERLINE PERFORMANCE LIMITED Director 2013-12-17 CURRENT 2006-10-18 Active
DEREK ANDREW KELLY OPTIONIS BIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY OPTIONIS MIDCO LIMITED Director 2013-12-07 CURRENT 2013-10-28 Active
DEREK ANDREW KELLY CONTIVA BUSINESS CONSULTANCY LTD Director 2012-07-31 CURRENT 2011-09-21 Dissolved 2014-02-18
DEREK ANDREW KELLY CLEARSKY CIS LIMITED Director 2012-03-08 CURRENT 2012-03-08 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY MONEY MANAGEMENT LIMITED Director 2010-08-13 CURRENT 2010-08-13 Dissolved 2014-09-16
DEREK ANDREW KELLY PURELY ACCOUNTANCY SERVICES LIMITED Director 2009-08-18 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY HOLLAND BURGH LIMITED Director 2009-08-18 CURRENT 2008-07-10 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELYONE LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY PURELY1 LIMITED Director 2009-08-18 CURRENT 2008-07-30 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY FINANCIALS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANCY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTANTS LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY MONEY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY MY CLEARSKY LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY CLEARSKY ACCOUNTING LIMITED Director 2009-08-13 CURRENT 2009-08-13 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL MONEY LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY PARASOL ARRIVALS LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active - Proposal to Strike off
DEREK ANDREW KELLY MY PARASOL LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
DEREK ANDREW KELLY PURELY ACCOUNTANCY (HOLDINGS) SERVICES LIMITED Director 2008-12-16 CURRENT 2008-07-10 Dissolved 2018-06-12
DEREK ANDREW KELLY NEW QUAY (HOLDINGS) LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-06-12
DEREK ANDREW KELLY PARAGROUP MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2006-10-02 Dissolved 2018-06-12
DEREK ANDREW KELLY PARASOL LIMITED Director 2008-10-16 CURRENT 2000-03-06 Active
DEREK ANDREW KELLY OPTIONIS MANAGEMENT LIMITED Director 2008-10-16 CURRENT 2005-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27Audit exemption statement of guarantee by parent company for period ending 31/10/23
2023-11-27Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-11-27Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-11-27Audit exemption subsidiary accounts made up to 2022-10-31
2023-11-20Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-09-08CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-07-19Resolutions passed:<ul><li>Resolution Company business / amending facility agreement 27/06/2023</ul>
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM Optionis House 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL
2023-04-19Change of details for Optionis Bidco Limited as a person with significant control on 2023-04-19
2023-04-19Change of details for Optionis Midco Limited as a person with significant control on 2023-04-19
2023-04-12DIRECTOR APPOINTED MARK ALEXANDER LOCKLEY
2023-04-12DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER FLETCHER
2023-01-12APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2023-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN CRAWFORD
2022-12-15Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15AD03Registers moved to registered inspection location of 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
2022-12-13Register 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
2022-12-13AD02Register 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
2022-11-23AP01DIRECTOR APPOINTED MR GRAHAM NEIL STOREY
2022-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CATTERICK
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-12-29CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES
2021-08-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-08-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2021-08-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2021-07-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMED
2020-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/19
2020-07-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/19
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/19
2020-03-03AP01DIRECTOR APPOINTED JAMES CATTERICK
2020-01-24AP01DIRECTOR APPOINTED IFTIKHAR AHMED
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN BUDGE
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES
2019-07-30TM02Termination of appointment of Derek Andrew Kelly on 2019-07-05
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DEREK ANDREW KELLY
2019-07-26AP01DIRECTOR APPOINTED DOUGLAS JOHN CRAWFORD
2019-06-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/18
2019-06-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/18
2019-06-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/18, WITH NO UPDATES
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-09-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-08-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-02-16AD03Registers moved to registered inspection location of Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2018-02-16AD02Register inspection address changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-12-19PSC05Change of details for Optionis Bidco Limited as a person with significant control on 2016-04-06
2017-12-19PSC02Notification of Optionis Midco Limited as a person with significant control on 2016-04-06
2017-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CROSSLAND
2017-01-11AP01DIRECTOR APPOINTED MR KEVIN JOHN BUDGE
2017-01-07AA01Previous accounting period shortened from 31/03/17 TO 31/10/16
2017-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061475120001
2017-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475120002
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-01AR0108/03/16 ANNUAL RETURN FULL LIST
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-26CC04Statement of company's objects
2015-07-31AAFULL ACCOUNTS MADE UP TO 05/04/15
2015-05-08MEM/ARTSARTICLES OF ASSOCIATION
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-09AR0108/03/15 ANNUAL RETURN FULL LIST
2015-02-24RES13COMPANY BUSINESS 29/01/2015
2015-02-24RES01ALTER ARTICLES 29/01/2015
2015-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 061475120001
2014-08-30AA31/03/14 TOTAL EXEMPTION FULL
2014-04-29AA01PREVEXT FROM 31/10/2013 TO 31/03/2014 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0108/03/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR ROBERT JOHN CROSSLAND
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WHITTLE
2013-08-14RES15CHANGE OF NAME 14/08/2013
2013-08-14CERTNMCOMPANY NAME CHANGED ARCH ACCOUNTANCY AND PAYROLL AGENCY LIMITED CERTIFICATE ISSUED ON 14/08/13
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM HAMPTON HOUSE, OLDHAM ROAD MIDDLETON MANCHESTER M24 1GT
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANITA WHITTLE / 31/05/2013
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013
2013-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / DEREK ANDREW KELLY / 31/05/2013
2013-06-07TM02APPOINTMENT TERMINATED, SECRETARY LYNN HOSKIN
2013-06-06AP03SECRETARY APPOINTED DEREK ANDREW KELLY
2013-06-06AP01DIRECTOR APPOINTED DEREK ANDREW KELLY
2013-06-06AP01DIRECTOR APPOINTED MS ANITA WHITTLE
2013-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOSKIN
2013-05-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-03-12AR0108/03/13 FULL LIST
2012-07-12AA31/10/11 TOTAL EXEMPTION SMALL
2012-04-05RP04SECOND FILING WITH MUD 08/03/12 FOR FORM AR01
2012-04-05ANNOTATIONClarification
2012-03-08AR0108/03/12 FULL LIST
2011-11-09TM02APPOINTMENT TERMINATED, SECRETARY LISA GARRITY
2011-11-09AP03SECRETARY APPOINTED LYNN HOSKIN
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE BROOKES
2011-11-09AP01DIRECTOR APPOINTED JOHN HUGO HOSKIN
2011-11-04AA01PREVEXT FROM 30/09/2011 TO 31/10/2011
2011-06-21RES15CHANGE OF NAME 20/06/2011
2011-06-21CERTNMCOMPANY NAME CHANGED ARCH PAYROLL AGENCY LTD CERTIFICATE ISSUED ON 21/06/11
2011-06-16AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-10AR0108/03/11 FULL LIST
2011-03-07CH03SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 20/08/2010
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-10AR0108/03/10 FULL LIST
2010-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / LISA BROOKES / 09/02/2010
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE BROOKES / 05/11/2009
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-04225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-03-20363aRETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-14363aRETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS
2007-04-02288aNEW SECRETARY APPOINTED
2007-04-02288bSECRETARY RESIGNED
2007-03-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-04 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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

Intangible Assets
Patents
We have not found any records of CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED
Trademarks
We have not found any records of CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARSKY ACCOUNTANCY AND PAYROLL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.