- 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) |
---|---|---|---|
05 Feb 2018 | CS01 | Confirmation statement made on 5 February 2018 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Jul 2013 | MR01 | Registration of charge 064942210002 | |
11 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
11 Feb 2013 | TM02 | Termination of appointment of Stephen Dalton as a secretary | |
11 Feb 2013 | AP01 | Appointment of Mr Stephen Kenneth Dalton as a director | |
23 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
05 Mar 2012 | CH01 | Director's details changed for Lorraine Walter on 3 December 2011 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Lorraine Walter on 1 February 2010 |