Advanced company searchLink opens in new window

CLS CLOCKWORK LIMITED

Company number 08584233

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)
16 Aug 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 MR04 Satisfaction of charge 085842330003 in full
27 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
17 May 2023 PSC02 Notification of Dukes Road Limited as a person with significant control on 3 October 2022
17 May 2023 PSC07 Cessation of Cls Uk Properties Plc as a person with significant control on 3 October 2022
23 Nov 2022 MR01 Registration of charge 085842330004, created on 22 November 2022
09 Sep 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
14 Sep 2021 AA Full accounts made up to 31 December 2020
20 Jul 2021 AP01 Appointment of Mr David Francis Fuller as a director on 1 July 2021
20 Jul 2021 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
03 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 25 June 2020
25 Jan 2021 CH01 Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
23 Jul 2020 AA Full accounts made up to 31 December 2019
21 Jul 2020 AP01 Appointment of Mr Simon Laborda Wigzell as a director on 14 July 2020
21 Jul 2020 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 14 July 2020
08 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 03/06/2021.
19 Dec 2019 PSC02 Notification of Cls Uk Properties Plc as a person with significant control on 26 November 2019
19 Dec 2019 PSC07 Cessation of Cls Holdings Plc as a person with significant control on 26 November 2019
06 Dec 2019 MR01 Registration of charge 085842330003, created on 27 November 2019
08 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-04
05 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
12 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019