Advanced company searchLink opens in new window

CLS MAINTENANCE LTD.

Company number 08549438

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)
15 Jun 2022 CS01 Confirmation statement made on 30 May 2021 with updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 May 2020
12 Dec 2020 SOAS(A) Voluntary strike-off action has been suspended
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2020 DS01 Application to strike the company off the register
16 Oct 2020 AA Micro company accounts made up to 31 May 2019
16 Oct 2020 PSC07 Cessation of Hannah Michelle Studman as a person with significant control on 16 October 2020
13 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
12 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
07 May 2019 AA Micro company accounts made up to 31 May 2018
22 Mar 2019 TM02 Termination of appointment of Hannah Studman as a secretary on 10 March 2019
14 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
03 Jul 2017 PSC01 Notification of Hannah Studman as a person with significant control on 1 January 2017
03 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
03 Jul 2017 PSC01 Notification of Chris Everest as a person with significant control on 1 January 2017
29 Jun 2017 AD03 Register(s) moved to registered inspection location 19 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS
29 Jun 2017 AD02 Register inspection address has been changed to 19 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS
27 Feb 2017 AA Micro company accounts made up to 31 May 2016
26 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 1
26 Jun 2016 AD01 Registered office address changed from 2 Mahoney Court Grange Farm Milton Keynes MK8 0NZ to 19 Shorham Rise Two Mile Ash Milton Keynes MK8 8BS on 26 June 2016
29 Feb 2016 AA Micro company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1
25 Jun 2015 AD01 Registered office address changed from 28 Medway Close Newport Pagnell Buckinghamshire MK16 9DT to 2 Mahoney Court Grange Farm Milton Keynes MK8 0NZ on 25 June 2015
25 Jun 2015 CH01 Director's details changed for Mr Christopher Lee Everest on 23 June 2015