CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED
Company number NI633155
- Company Overview for CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED (NI633155)
- Filing history for CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED (NI633155)
- People for CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED (NI633155)
- Charges for CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED (NI633155)
- More for CLS SIGNAGE, INTERIORS AND FACILITY MANAGEMENT LIMITED (NI633155)
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) |
---|---|---|---|
25 Oct 2023 | CH03 | Secretary's details changed for Mrs Mari Christine Smyth on 19 October 2023 | |
25 Oct 2023 | CH03 | Secretary's details changed for Mrs Mari Ferguson Smyth on 19 October 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 20 August 2023 with updates | |
31 Mar 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 20 August 2022 with updates | |
16 Aug 2022 | MR01 | Registration of charge NI6331550001, created on 12 August 2022 | |
07 Jun 2022 | PSC04 | Change of details for Mrs Mari Ferguson Smyth as a person with significant control on 7 June 2022 | |
01 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
01 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 August 2019 | |
08 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2020 | AP01 | Appointment of Mr Damien Smyth as a director on 6 January 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from 62 Clonavaddy Road Dungannon BT70 3AR Northern Ireland to 194 Battleford Road Armagh BT61 8BY on 8 January 2020 | |
30 Aug 2019 | AD01 | Registered office address changed from 10 Mallview Terrace Mall West Armagh BT61 9AN United Kingdom to 62 Clonavaddy Road Dungannon BT70 3AR on 30 August 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
24 Nov 2018 | DISS40 |
Compulsory strike-off action has been discontinued
|
|
23 Nov 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
06 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2018 | AA | Micro company accounts made up to 31 August 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 20 August 2017 with updates | |
24 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
30 Nov 2016 | DISS40 |
Compulsory strike-off action has been discontinued
|