CLS PROBATE LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Termination of appointment of Yasmin Sidat as a secretary on 2025-03-03

View Document

10/03/2510 March 2025 Appointment of Miss Flavia Agria as a secretary on 2025-03-03

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/10/2330 October 2023 Termination of appointment of Caroline Jane Sellers as a secretary on 2023-10-24

View Document

30/10/2330 October 2023 Appointment of Mrs Yasmin Sidat as a secretary on 2023-10-24

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

17/04/2317 April 2023 Director's details changed for Mr David Fenwick on 2023-02-24

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

14/02/2314 February 2023 Appointment of Mr David Fenwick as a director on 2023-02-10

View Document

10/02/2310 February 2023 Termination of appointment of Gavin Stuart Holt as a director on 2023-02-10

View Document

05/12/225 December 2022 Appointment of Mrs Caroline Jane Sellers as a secretary on 2022-12-02

View Document

05/12/225 December 2022 Termination of appointment of Claire Louise Dalton as a secretary on 2022-12-02

View Document

30/03/2230 March 2022 Appointment of Mr Gavin Stuart Holt as a director on 2022-03-28

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

03/08/213 August 2021 Full accounts made up to 2021-01-02

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/19

View Document

28/08/1928 August 2019 SECOND FILING OF TM01 FOR MATTHEW HOWELLS

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, SECRETARY STEVE FOWLER

View Document

19/07/1919 July 2019 SECRETARY APPOINTED MRS CLAIRE LOUISE DALTON

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HOWELLS

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

06/11/186 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

21/12/1721 December 2017 SECRETARY APPOINTED MR STEVE FOWLER

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAIN ROUSELL CRATE / 06/01/2017

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM JOHN BANNER CENTRE 620 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW IAN HOWELLS / 15/08/2016

View Document

21/03/1621 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MS CAOILIONN HURLEY

View Document

05/01/165 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROSINA KHAN

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DINGLEY

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/06/151 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/04/1516 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/08/1416 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA HANCOCK

View Document

26/02/1326 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 1ST FLOOR JOHN BANNER CENTRE 620 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S9 3QS

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 08/10/2010

View Document

16/03/1116 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

26/11/1026 November 2010 ADOPT ARTICLES 27/09/2010

View Document

26/11/1026 November 2010 27/09/10 STATEMENT OF CAPITAL GBP 1001.00

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ERICA LOUISE BALL / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSINA KHAN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAIN ROUSELL CRATE / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DINGLEY / 28/01/2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN DINGLEY / 28/01/2010

View Document

23/02/0923 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company