Advanced company searchLink opens in new window

CLS GROUP SERVICES LIMITED

Company number 07054613

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)
08 Jan 2019 AA Accounts for a small company made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mrs Mandy Kay Stephens as a director on 1 October 2018
10 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
12 Apr 2018 AD01 Registered office address changed from Third Floor 55 Gower Street London WC1E 6HQ to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 12 April 2018
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
06 Jul 2017 PSC01 Notification of Matthew Snowdon Lebreton as a person with significant control on 6 April 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Dec 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 March 2016
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
08 Feb 2016 CERTNM Company name changed cls title solutions LIMITED\certificate issued on 08/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-08
25 Jan 2016 TM01 Termination of appointment of Sam Edward Cherry as a director on 11 January 2016
03 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
08 Oct 2015 AP01 Appointment of Mr Jean-Claude Pierre Domaingue as a director on 18 September 2015
08 Oct 2015 AP01 Appointment of Mr Thomas Meredith Plews as a director on 18 September 2015
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
27 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
06 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
08 Nov 2012 AA Accounts for a dormant company made up to 31 October 2012
08 Nov 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
10 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
16 Jan 2012 AR01 Annual return made up to 23 October 2011 with full list of shareholders