Advanced company searchLink opens in new window

CLC UTILITY SERVICES LIMITED

Company number 02889625

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)
29 Jul 2014 TM01 Termination of appointment of Jason Alexander Foss as a director on 5 June 2014
29 Jul 2014 AP03 Appointment of Mr Anthony John Jupp as a secretary on 5 June 2014
24 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 18,500
30 May 2014 AP01 Appointment of Mr Dean Anthony Floyd as a director
30 May 2014 TM01 Termination of appointment of Ian Saville as a director
30 May 2014 TM02 Termination of appointment of Ian Saville as a secretary
26 Feb 2014 AA Full accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-24
02 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2013 TM01 Termination of appointment of David Salmon as a director
14 Jun 2013 AP01 Appointment of Mr David Giles Salmon as a director
14 Jun 2013 AP01 Appointment of Mr Ian David Saville as a director
14 Jun 2013 TM01 Termination of appointment of Stephen Clarke as a director
08 Mar 2013 TM01 Termination of appointment of William Kettyle as a director
30 Jan 2013 AD01 Registered office address changed from Unit 29 Childerditch Hall Drive Childerditch Industrial Park Brentwood Essex CM13 3HD on 30 January 2013
29 Jan 2013 AR01 Annual return made up to 21 January 2013 with full list of shareholders
29 Jan 2013 TM01 Termination of appointment of Christopher Hughes as a director
29 Jan 2013 TM02 Termination of appointment of Keith Gooday as a secretary
29 Jan 2013 TM01 Termination of appointment of Keith Gooday as a director
29 Jan 2013 TM01 Termination of appointment of Christopher Hughes as a director
29 Jan 2013 TM01 Termination of appointment of Keith Gooday as a director
29 Jan 2013 TM02 Termination of appointment of Keith Gooday as a secretary
10 Jul 2012 AA Full accounts made up to 31 December 2011
30 Jan 2012 AR01 Annual return made up to 21 January 2012 with full list of shareholders
23 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders