Advanced company searchLink opens in new window

CARLEYS INTEGRATED SOLUTIONS LIMITED

Company number 06142608

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)
23 Apr 2024 PSC04 Change of details for a person with significant control
23 Apr 2024 PSC01 Notification of Tanja Lawes as a person with significant control on 1 January 2023
23 Apr 2024 PSC01 Notification of Lucie Boaler as a person with significant control on 1 January 2023
23 Apr 2024 PSC04 Change of details for Mrs Claire Marie Ralph as a person with significant control on 22 April 2024
23 Apr 2024 PSC04 Change of details for a person with significant control
23 Apr 2024 PSC01 Notification of Claire Marie Ralph as a person with significant control on 1 January 2023
22 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mrs Tanja Lawes on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mrs Claire Marie Ralph on 22 April 2024
22 Apr 2024 CH01 Director's details changed for Mrs Lucie Boaler on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from St. James House, 8 Overcliffe Gravesend Kent DA11 0HJ to Second Floor South the Fitted Rigging House Anchor Wharf, the Historic Dockyard Chatham Kent ME4 4TZ on 22 April 2024
19 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with no updates
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
12 Jan 2023 TM02 Termination of appointment of Barry Owen as a secretary on 31 December 2019
12 Jan 2023 AP01 Appointment of Mrs Lucie Boaler as a director on 1 January 2023
12 Jan 2023 TM01 Termination of appointment of Brian John Hensman as a director on 31 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
20 Mar 2020 TM01 Termination of appointment of Barry Owen as a director on 31 December 2019
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018