Advanced company searchLink opens in new window

CLC SERVICES LIMITED

Company number 02721621

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 Feb 2017 TM01 Termination of appointment of Jeffrey Speke as a director on 8 February 2017
14 Dec 2016 AA Full accounts made up to 31 July 2016
26 Aug 2016 TM02 Termination of appointment of Justine Kathryn Cosson as a secretary on 26 August 2016
23 May 2016 CH01 Director's details changed for Mr Kevin William Senior on 20 May 2016
13 May 2016 AP01 Appointment of Mr Kevin William Senior as a director on 6 May 2016
07 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 166,000
04 Mar 2016 TM01 Termination of appointment of Kevin John Selwyn Knott as a director on 3 March 2016
04 Mar 2016 TM01 Termination of appointment of Kevin John Selwyn Knott as a director on 3 March 2016
17 Feb 2016 MA Memorandum and Articles of Association
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
14 Nov 2015 AA Full accounts made up to 31 July 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 166,000
30 Jan 2015 AP01 Appointment of Mrs Dilys Edith Williams as a director on 19 December 2014
11 Dec 2014 TM01 Termination of appointment of Lisa Arnold as a director on 28 November 2014
03 Dec 2014 AP01 Appointment of Mr Kevin John Selwyn Knott as a director on 28 November 2014
03 Dec 2014 TM01 Termination of appointment of Matthew Wadman John Thorne as a director on 28 November 2014
11 Nov 2014 AA Full accounts made up to 31 July 2014
14 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 166,000
28 Oct 2013 AA Full accounts made up to 31 July 2013
12 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Jeffrey Speke on 12 March 2013
12 Mar 2013 CH01 Director's details changed for Mr Matthew Wadman John Thorne on 12 March 2013
16 Jan 2013 AA Full accounts made up to 31 July 2012
04 Dec 2012 AP01 Appointment of Mr Robert Peter Leechman as a director
04 Dec 2012 TM01 Termination of appointment of Carolyn Kirby as a director