- Company Overview for CLS FINANCE LIMITED (05032892)
- Filing history for CLS FINANCE LIMITED (05032892)
- People for CLS FINANCE LIMITED (05032892)
- Charges for CLS FINANCE LIMITED (05032892)
- Insolvency for CLS FINANCE LIMITED (05032892)
- More for CLS FINANCE LIMITED (05032892)
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) |
---|---|---|---|
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
18 May 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
01 Mar 2017 | MR04 | Satisfaction of charge 3 in full | |
01 Mar 2017 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
12 Dec 2016 | MR01 | Registration of charge 050328920019, created on 12 December 2016 | |
29 Nov 2016 | MR04 | Satisfaction of charge 050328920016 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 050328920014 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 050328920013 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 9 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 050328920012 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 050328920011 in full | |
21 Nov 2016 | MR01 | Registration of charge 050328920018, created on 15 November 2016 | |
26 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 May 2016 | CH01 | Director's details changed for Shaun Patrick Young on 27 April 2016 | |
08 May 2016 | CH01 | Director's details changed for Mr Charles Omar Holding on 27 April 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
24 Nov 2015 | MR01 | Registration of charge 050328920017, created on 18 November 2015 | |
26 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 May 2015 | MR01 | Registration of charge 050328920016, created on 28 April 2015 | |
01 May 2015 | AD01 | Registered office address changed from Unit 16 Globe Industrial Park Globe Lane Dukinfield Cheshire SK16 4RE to Unit 2 Alexandra Street Hyde Cheshire SK14 1DX on 1 May 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 3 February 2015
Statement of capital on 2015-03-26
|
|
27 Feb 2015 | MR01 | Registration of charge 050328920015, created on 25 February 2015 | |
29 Jan 2015 | MR01 | Registration of charge 050328920014, created on 27 January 2015 | |
28 Oct 2014 | MR01 | Registration of charge 050328920013, created on 28 October 2014 |