Advanced company searchLink opens in new window

CLP GROUP FS LTD

Company number 09556990

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 Mar 2024 SH01 Statement of capital following an allotment of shares on 1 May 2023
  • GBP 36
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
07 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
13 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
22 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
13 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
21 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-19
17 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-16
29 Dec 2020 AA Unaudited abridged accounts made up to 30 April 2020
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
28 Feb 2020 CS01 Confirmation statement made on 28 February 2020 with updates
08 Aug 2019 AA Unaudited abridged accounts made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
29 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
04 Dec 2018 MR01 Registration of charge 095569900001, created on 27 November 2018
28 Jun 2018 AD01 Registered office address changed from Unit 8 Optimum House 298 Hale Road Widnes Cheshire WA8 8PX England to Jcc Property Ltd, Unit 1, 34a Kershaw Street Widnes WA8 7JA on 28 June 2018
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
17 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
06 Jul 2017 PSC01 Notification of Carl Andrew Pye as a person with significant control on 1 May 2017
06 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 May 2017
  • GBP 18
06 Jul 2017 AP01 Appointment of Mr Carl Andrew Pye as a director on 1 May 2017
26 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates