Advanced company searchLink opens in new window

CLS WORKWEAR LIMITED

Company number 09858537

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)
28 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
24 Nov 2023 AA Micro company accounts made up to 30 November 2022
24 Aug 2023 AA01 Previous accounting period shortened from 29 November 2022 to 28 November 2022
14 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
31 Aug 2022 AA01 Previous accounting period shortened from 30 November 2021 to 29 November 2021
04 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
11 Jan 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
16 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
10 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
17 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
06 Oct 2017 AD01 Registered office address changed from Ashdale Bankwell Road Giggleswick Settle North Yorkshire BD24 0AN England to 1 Halsteads Terrace Settle BD24 9AP on 6 October 2017
04 Aug 2017 AA Micro company accounts made up to 30 November 2016
07 Dec 2016 CS01 Confirmation statement made on 30 November 2016 with updates
05 Feb 2016 AD01 Registered office address changed from 63/65 High Street, Skipton, North Yorkshire BD23 1DS to Ashdale Bankwell Road Giggleswick Settle North Yorkshire BD24 0AN on 5 February 2016
01 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 AP01 Appointment of Mr Adam Smith as a director on 5 November 2015
01 Dec 2015 AD03 Register(s) moved to registered inspection location 63/65 High Street Skipton North Yorkshire BD23 1DS
01 Dec 2015 AD02 Register inspection address has been changed to 63/65 High Street Skipton North Yorkshire BD23 1DS
01 Dec 2015 AP01 Appointment of Mr Roy Smith as a director on 5 November 2015
06 Nov 2015 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 5 November 2015