CLADE ENGINEERING SYSTEMS LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewFull accounts made up to 2025-03-31

View Document

23/07/2523 July 2025 NewTermination of appointment of Timothy William Rook as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewTermination of appointment of Andrew William Dewhurst as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewAppointment of Mr Adam John Foy as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewTermination of appointment of Oliver Brown as a director on 2025-07-17

View Document

23/07/2523 July 2025 NewTermination of appointment of Christopher Bassford as a director on 2025-07-17

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

17/12/2417 December 2024 Full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Registration of charge 065116620008, created on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Registration of charge 065116620007, created on 2024-03-13

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

15/08/2315 August 2023 Full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Termination of appointment of Michael David Atkinson as a director on 2023-03-21

View Document

24/03/2324 March 2023 Appointment of Mr Darren Finley as a director on 2023-03-21

View Document

23/03/2323 March 2023 Appointment of Mr Jason Speedy as a director on 2023-03-21

View Document

23/03/2323 March 2023 Appointment of Mr Christopher Bassford as a director on 2023-03-21

View Document

23/03/2323 March 2023 Appointment of Mr Steven Hairsine as a director on 2023-03-21

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-21 with updates

View Document

19/12/2219 December 2022 Full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Registration of charge 065116620006, created on 2022-10-07

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

25/01/2225 January 2022 Change of details for A1 Engineering Solutions Group Ltd as a person with significant control on 2021-03-09

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

01/07/191 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ROBERT PEGG

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR ANDREW DEWHURST

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM OFFICE 105, BRISTOL & BATH SCIENCE PARK, DIRAC CRESCENT EMERSONS GREEN BRISTOL BS16 7FR ENGLAND

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065116620004

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/08/1622 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065116620003

View Document

08/08/168 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR MICHAEL JOHN WARRIS HODGSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR OLIVER BROWN

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM UNIT 3 BOLDON COURT BOLDON BUSINESS PARK BOLDON COLLIERY TYNE AND WEAR NE35 9BY

View Document

18/03/1618 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY JULIE ATKINSON

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR JASON PAGE

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARKER

View Document

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR ROBERT DEAN FROST

View Document

21/07/1421 July 2014 COMPANY NAME CHANGED A1 REFRIGERATION INSTALLATION LIMITED CERTIFICATE ISSUED ON 21/07/14

View Document

21/07/1421 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/03/1413 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 REGISTERED OFFICE CHANGED ON 22/11/2013 FROM ST MICHAELS MEWS 18 - 22 ST. MICHAELS ROAD LEEDS LS6 3AW ENGLAND

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065116620002

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM THE OLD FIRE STATION KIRK HAMMERTON LANE GREEN HAMMERTON YORK YO26 8BS

View Document

07/03/137 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/06/1127 June 2011 21/02/11 FULL LIST AMEND

View Document

14/03/1114 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID ATKINSON / 21/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON EDWARD PAGE / 21/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN BARKER / 21/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MURRAY / 21/02/2010

View Document

16/04/1016 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/11/0927 November 2009 NC INC ALREADY ADJUSTED 28/09/2009

View Document

22/10/0922 October 2009 NC INC ALREADY ADJUSTED

View Document

22/10/0922 October 2009 ARTICLES OF ASSOCIATION

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 28/09/09

View Document

30/09/0930 September 2009 GBP NC 100/1000 28/09/2009

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED STEPHEN MURRAY

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

02/04/082 April 2008 SECRETARY APPOINTED JULIE LORRAINE ATKINSON

View Document

02/04/082 April 2008 DIRECTOR APPOINTED JASON EDWARD PAGE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED GRAHAM JOHN BARKER

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MICHAEL DAVID ATKINSON

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR A.C. DIRECTORS LIMITED

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY A.C. SECRETARIES LIMITED

View Document

21/02/0821 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information