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)
12 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
20 Jun 2019 AA Full accounts made up to 31 December 2018
15 Feb 2019 MR04 Satisfaction of charge 085842330002 in full
16 Aug 2018 AD01 Registered office address changed from 16 Tinworth Street London SE11 5AL England to 16 Tinworth Street London SE11 5AL on 16 August 2018
16 Aug 2018 AD01 Registered office address changed from 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP England to 16 Tinworth Street London SE11 5AL on 16 August 2018
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 May 2018 AA Full accounts made up to 31 December 2017
26 Mar 2018 AD01 Registered office address changed from 86 Bondway London SW8 1SF to 12th Floor, Westminster Tower, 3 Albert Embankment London SE1 7SP on 26 March 2018
27 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
27 Jun 2017 PSC02 Notification of Cls Holdings Plc as a person with significant control on 30 November 2016
14 Jun 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 TM01 Termination of appointment of Fredrik Jonas Widlund as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Simon Laborda Wigzell as a director on 5 December 2016
05 Dec 2016 TM01 Termination of appointment of Erik Henry Klotz as a director on 5 December 2016
30 Nov 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 085842330002
12 Oct 2016 CH01 Director's details changed for Mr Alain Gustave Paul Millet on 26 July 2016
27 Jun 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 826
06 Dec 2015 CH01 Director's details changed for Mr Erik Henry Klotz on 1 October 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 826
17 Jun 2015 AA Full accounts made up to 31 December 2014
18 Dec 2014 MR01 Registration of charge 085842330002, created on 11 December 2014
16 Dec 2014 MR04 Satisfaction of charge 085842330001 in full
06 Nov 2014 AP01 Appointment of Mr Fredrik Jonas Widlund as a director on 6 November 2014