Clear Skies Software Limited

General information

Name:

Clear Skies Software Ltd

Office Address:

79 Macrae Road Pill BS20 0DD Bristol

Number: 03943189

Incorporation date: 2000-03-09

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Clear Skies Software Limited with the registration number 03943189 has been a part of the business world for twenty four years. This Private Limited Company can be contacted at 79 Macrae Road, Pill, Bristol and their zip code is BS20 0DD. Launched as Fbc 267, it used the business name until 2000, when it got changed to Clear Skies Software Limited. This business's registered with SIC code 62090 and has the NACE code: Other information technology service activities. Clear Skies Software Ltd reported its account information for the period up to 2022-12-31. The most recent annual confirmation statement was filed on 2023-03-09.

We have identified 8 councils and public departments cooperating with the company. The biggest counter party of them all is the Sandwell Council, with over 6 transactions from worth at least 500 pounds each, amounting to £23,050 in total. The company also worked with the Milton Keynes Council (6 transactions worth £21,550 in total) and the Southampton City Council (3 transactions worth £7,631 in total). Clear Skies Software was the service provided to the Canterbury City Council Council covering the following areas: Computer Mntce - Software and It Acquisitions - Software was also the service provided to the Milton Keynes Council Council covering the following areas: Supplies And Services.

According to this specific enterprise's executives list, for three years there have been three directors: Timothy B., Andrew F. and Martin C..

  • Previous company's names
  • Clear Skies Software Limited 2000-03-31
  • Fbc 267 Limited 2000-03-09

Financial data based on annual reports

Company staff

Timothy B.

Role: Director

Appointed: 01 July 2021

Latest update: 13 April 2024

Andrew F.

Role: Director

Appointed: 01 July 2021

Latest update: 13 April 2024

Martin C.

Role: Director

Appointed: 01 July 2021

Latest update: 13 April 2024

People with significant control

The companies that control this firm include: Agile Applications Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bristol at Macrae Road, Pill, BS20 0DD and was registered as a PSC under the registration number 09383897.

Agile Applications Group Limited
Address: 79 Macrae Road, Pill, Bristol, BS20 0DD, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09383897
Notified on 1 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin C.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lesley C.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 27th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Chace Farm The Warren

Post code:

KT21 2SH

City / Town:

Ashtead

Accountant/Auditor,
2013

Name:

Bullimores Llp

Address:

Old Printers Yard 156 South Street

Post code:

RH4 2HF

City / Town:

Dorking

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 1 £ 1 300.00
2015-01-06 84901652 £ 1 300.00 Computer Mntce - Software
2015 Milton Keynes Council 1 £ 3 650.00
2015-02-06 5100748911 £ 3 650.00 Supplies And Services
2015 Sandwell Council 1 £ 4 500.00
2015-08-01 1516P05_CR002839 £ 4 500.00 Environmental And Regulatory Services
2014 Wyre Council 1 £ 850.00
2014-01-28 RS081702 £ 850.00 Software Maintenance
2014 Castle Point Borough Council 1 £ 750.00
2014-07-15 420291 £ 750.00 Cemetery Services
2014 Dartford Borough Council 1 £ 1 100.00
2014-02-06 215210 £ 1 100.00 Communications & Computers
2014 Milton Keynes Council 1 £ 3 650.00
2014-02-10 5100692458 £ 3 650.00 Supplies And Services
2014 Sandwell Council 3 £ 9 550.00
2014-03-10 2014P12_001910 £ 4 500.00 Legal And Governance
2014 Southampton City Council 2 £ 4 731.20
2014-10-29 42328882 £ 2 900.00 Licences And Royalties
2013 Wyre Council 1 £ 850.00
2013-01-21 RS074400 £ 850.00 Software Maintenance
2013 Canterbury City Council 2 £ 3 300.00
2013-06-18 0012906907 £ 2 000.00 It Acquisitions - Software
2013 Castle Point Borough Council 1 £ 750.00
2013-07-20 404119 £ 750.00 Cemetery Services
2013 Dartford Borough Council 1 £ 1 100.00
2013-03-21 199961 £ 1 100.00 Communications & Computers
2013 Milton Keynes Council 1 £ 3 650.00
2013-02-15 5100634174 £ 3 650.00 Supplies And Services
2013 Southampton City Council 1 £ 2 900.00
2013-10-24 42148134 £ 2 900.00 Supplies & Services
2012 Wyre Council 1 £ 850.00
2012-01-30 RS066729 £ 850.00 Software Maintenance
2012 Canterbury City Council 1 £ 1 300.00
2012-01-19 0012906360 £ 1 300.00 Computer Mntce - Software
2012 Dartford Borough Council 1 £ 1 100.00
2012-02-08 181460 £ 1 100.00 Services Contracted Out
2012 Manchester City Council 2 £ 2 200.06
2012-05-25 5100554424 £ 1 600.00 I T Provision
2012 Milton Keynes Council 3 £ 10 600.00
2012-07-20 5100600992 £ 3 650.00 Supplies And Services
2012 Sandwell Council 1 £ 4 500.00
2012-08-01 2013P05_003203 £ 4 500.00 Legal And Governance
2011 Wyre Council 1 £ 850.00
2011-01-24 PP058171 £ 850.00 Software Maintenance
2011 Canterbury City Council 1 £ 1 300.00
2011-01-13 0012905919 £ 1 300.00 Computer Mntce - Software
2011 Dartford Borough Council 1 £ 1 100.00
2011-02-03 161916 £ 1 100.00 Services Contracted Out
2011 Sandwell Council 1 £ 4 500.00
2011-12-01 2012P09_002942 £ 4 500.00 Legal And Governance

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
24
Company Age

Closest Companies - by postcode