Advanced company searchLink opens in new window

CLP SERVICES LIMITED

Company number 04502345

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 Sep 2018 CH01 Director's details changed for Mr Paul Stephen Latham on 7 September 2018
10 Jul 2018 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 9 July 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
09 Mar 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
09 Mar 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
09 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
09 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
20 Feb 2018 TM02 Termination of appointment of Kamalika Ria Banerjee as a secretary on 19 February 2018
30 Oct 2017 AP03 Appointment of Kamalika Ria Banerjee as a secretary on 30 October 2017
15 Aug 2017 AP01 Appointment of Mr Paul Stephen Latham as a director on 15 August 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with updates
20 Feb 2017 CH01 Director's details changed for Mr Matthew George Setchell on 20 February 2017
10 Nov 2016 AA Accounts for a dormant company made up to 30 June 2016
07 Oct 2016 AP01 Appointment of Mr Matthew George Setchell as a director on 6 October 2016
06 Oct 2016 TM01 Termination of appointment of Tim James Senior as a director on 6 October 2016
26 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
23 Aug 2016 AD04 Register(s) moved to registered office address 6th Floor 33 Holborn London England EC1N 2HT
01 Jun 2016 CH03 Secretary's details changed for Company Secretary Sharna Ludlow on 31 May 2016
13 May 2016 AP03 Appointment of Company Secretary Sharna Ludlow as a secretary on 6 May 2016
12 May 2016 TM02 Termination of appointment of Karen Ward as a secretary on 6 May 2016
01 Apr 2016 AD01 Registered office address changed from Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BI1 4AY to 6th Floor 33 Holborn London England EC1N 2HT on 1 April 2016
10 Mar 2016 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Derek Paton
25 Feb 2016 AP01 Appointment of Tim Senior as a director on 24 February 2016
25 Feb 2016 TM01 Termination of appointment of John Derek Paton as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 10/03/2016.
28 Jan 2016 AA01 Current accounting period extended from 31 March 2016 to 30 June 2016