Advanced company searchLink opens in new window

CLS FACILITIES LIMITED

Company number 06494221

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)
14 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: authorised share capital of the company be dispensed with, and limits applied to the directors' authority 20/05/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2024 MA Memorandum and Articles of Association
14 Jun 2024 SH10 Particulars of variation of rights attached to shares
14 Jun 2024 SH08 Change of share class name or designation
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 200
10 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 200
07 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
25 Aug 2023 AA Unaudited abridged accounts made up to 31 March 2023
06 Apr 2023 MR04 Satisfaction of charge 1 in full
06 Apr 2023 MR04 Satisfaction of charge 064942210002 in full
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
18 Jul 2022 AA Unaudited abridged accounts made up to 31 March 2022
29 Apr 2022 PSC01 Notification of Lorraine Dalton as a person with significant control on 29 April 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 March 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
29 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
11 Nov 2019 AD01 Registered office address changed from 2B1,2B2,2B4,2C,2D Hoo Industrial Estate Vicarage Lane Rochester Kent England to 2B1, 2B2, 2B4,2C,2D Hoo Industrial Estate Vicarage Lane Hoo, Rochester Kent ME3 9LB on 11 November 2019
13 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
18 Apr 2019 AD01 Registered office address changed from 43 Orchard Avenue Gravesend Kent DA11 7NX to 2B1,2B2,2B4,2C,2D Hoo Industrial Estate Vicarage Lane Rochester Kent on 18 April 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017