Advanced company searchLink opens in new window

CIRRUS LAMINATIONS LIMITED

Company number 05541858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
22 Aug 2024 CS01 Confirmation statement made on 22 August 2024 with updates
25 Sep 2023 AA Accounts for a small company made up to 31 December 2022
24 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
29 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
26 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with updates
09 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Apr 2022 SH08 Change of share class name or designation
09 Feb 2022 AP03 Appointment of Mrs Diane Christine Carlisle as a secretary on 9 February 2022
09 Feb 2022 TM02 Termination of appointment of Paul George Almond as a secretary on 9 February 2022
02 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
25 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
14 Jun 2021 PSC04 Change of details for Mr Michael Anthony Lundy as a person with significant control on 9 June 2021
14 Jun 2021 CH01 Director's details changed for Mr Michael Anthony Lundy on 9 June 2021
30 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
01 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
25 Jun 2020 PSC04 Change of details for Mr Glenn Monkman as a person with significant control on 25 June 2020
25 Jun 2020 CH01 Director's details changed for Mr Glenn Monkman on 25 June 2020
23 Sep 2019 AA Accounts for a small company made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
30 Aug 2019 PSC07 Cessation of Vernon Michael Shimwell as a person with significant control on 31 December 2018
18 Jun 2019 SH06 Cancellation of shares. Statement of capital on 31 December 2018
  • GBP 66
18 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 Mar 2019 SH03 Purchase of own shares.
31 Dec 2018 TM01 Termination of appointment of Vernon Michael Shimwell as a director on 31 December 2018