- Company Overview for CLS FACILITIES LIMITED (06494221)
- Filing history for CLS FACILITIES LIMITED (06494221)
- People for CLS FACILITIES LIMITED (06494221)
- Charges for CLS FACILITIES LIMITED (06494221)
- More for CLS FACILITIES LIMITED (06494221)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 5 February 2025 with updates | |
05 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2024 | MA | Memorandum and Articles of Association | |
14 Jun 2024 | SH10 | Particulars of variation of rights attached to shares | |
14 Jun 2024 | SH08 | Change of share class name or designation | |
10 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2024
|
|
10 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 June 2024
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
25 Aug 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
06 Apr 2023 | MR04 | Satisfaction of charge 1 in full | |
06 Apr 2023 | MR04 | Satisfaction of charge 064942210002 in full | |
08 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with no updates | |
18 Jul 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Apr 2022 | PSC01 | Notification of Lorraine Dalton as a person with significant control on 29 April 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
24 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
11 Nov 2019 | AD01 | Registered office address changed from 2B1,2B2,2B4,2C,2D Hoo Industrial Estate Vicarage Lane Rochester Kent England to 2B1, 2B2, 2B4,2C,2D Hoo Industrial Estate Vicarage Lane Hoo, Rochester Kent ME3 9LB on 11 November 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 43 Orchard Avenue Gravesend Kent DA11 7NX to 2B1,2B2,2B4,2C,2D Hoo Industrial Estate Vicarage Lane Rochester Kent on 18 April 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
19 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 |