Advanced company searchLink opens in new window

CLS HOLDINGS PLC

Company number 02714781

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)
22 Jan 2021 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020
22 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2020 TM01 Termination of appointment of Sten Ake Mortstedt as a director on 15 December 2020
06 Oct 2020 MR01 Registration of charge 027147810046, created on 29 September 2020
05 Oct 2020 MR04 Satisfaction of charge 027147810031 in full
15 Sep 2020 MR04 Satisfaction of charge 027147810033 in full
10 Jul 2020 TM01 Termination of appointment of Malcolm Charles Cooper as a director on 23 April 2020
22 May 2020 AA Group of companies' accounts made up to 31 December 2019
29 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-market purchases 23/04/2020
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
26 Nov 2019 AP01 Appointment of Mr William Edward John Holland as a director on 20 November 2019
10 Oct 2019 MR04 Satisfaction of charge 027147810034 in full
01 Oct 2019 MR01 Registration of charge 027147810045, created on 26 September 2019
22 Aug 2019 TM01 Termination of appointment of Erik Henry Klotz as a director on 14 August 2019
06 Aug 2019 AP01 Appointment of Ms Denise Nichola Jagger as a director on 1 August 2019
06 Aug 2019 CH01 Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019
01 Jul 2019 AP01 Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019
01 Jul 2019 TM01 Termination of appointment of John Howard Whiteley as a director on 30 June 2019
30 May 2019 AA Group of companies' accounts made up to 31 December 2018
13 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 May 2019 MR01 Registration of charge 027147810044, created on 30 April 2019
22 Mar 2019 MR04 Satisfaction of charge 027147810035 in full
21 Feb 2019 MR01 Registration of charge 027147810043, created on 20 February 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
12 Dec 2018 MR01 Registration of charge 027147810042, created on 11 December 2018