- Company Overview for CLS IDENTIFICATION LIMITED (06604354)
- Filing history for CLS IDENTIFICATION LIMITED (06604354)
- People for CLS IDENTIFICATION LIMITED (06604354)
- Charges for CLS IDENTIFICATION LIMITED (06604354)
- More for CLS IDENTIFICATION LIMITED (06604354)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
18 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Feb 2024 | AP01 | Appointment of Mr Paul Antony Cunliffe as a director on 2 February 2024 | |
09 Feb 2024 | CH01 | Director's details changed for Brian Ernest Tottman on 9 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon West Yorkshire BD17 7AX on 8 February 2024 | |
29 Jun 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
14 Dec 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
23 Feb 2022 | AD01 | Registered office address changed from Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ England to Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS on 23 February 2022 | |
17 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
02 Jul 2019 | PSC01 | Notification of Brian Ernest Tottman as a person with significant control on 19 June 2018 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
23 May 2018 | MR01 | Registration of charge 066043540002, created on 16 May 2018 | |
13 Sep 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Lisa Tottman as a person with significant control on 18 June 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
10 May 2017 | CH01 | Director's details changed for Miss Lisa Jane Tottman on 10 May 2017 | |
21 Dec 2016 | AD01 | Registered office address changed from Woodland View House 675 Leeds Road Huddersfield West Yorkshire HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 |