CLADDING MAINTENANCE & SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 |
13/05/2513 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
13/05/2513 May 2025 | Purchase of own shares. |
24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates |
31/03/2531 March 2025 | Change of details for Mr Jonathan James Percival as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Cessation of Paul Duncan Abel as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
31/03/2531 March 2025 | Termination of appointment of Paul Duncan Abel as a secretary on 2025-03-31 |
31/03/2531 March 2025 | Appointment of Mrs Lisa Carol Tapp as a secretary on 2025-03-31 |
31/03/2531 March 2025 | Notification of Jenny Louise Percival as a person with significant control on 2025-03-31 |
31/03/2531 March 2025 | Termination of appointment of Paul Duncan Abel as a director on 2025-03-31 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-24 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | ADOPT ARTICLES 09/03/2018 |
20/03/1820 March 2018 | SUB-DIVISION 09/03/18 |
20/03/1820 March 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 10.00 |
16/03/1816 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS NN1 1LW |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 08/08/2016 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/05/1613 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
05/05/155 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 04/08/2014 |
25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 22/04/2014 |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN ABEL / 22/04/2014 |
14/04/1414 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
20/05/1320 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 17/05/2013 |
17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 31/03/2012 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 21 CAUSEWAY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4DU |
02/02/122 February 2012 | COMPANY NAME CHANGED DIALIN LTD CERTIFICATE ISSUED ON 02/02/12 |
14/12/1114 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
05/04/115 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders |
06/08/096 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS |
08/12/088 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
23/04/0823 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS |
06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE OLD GRANARY, GRANGE FARM HOLCOT NORTHAMPTON NN7 9SW |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
19/10/0719 October 2007 | NEW SECRETARY APPOINTED |
19/10/0719 October 2007 | NEW DIRECTOR APPOINTED |
12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/03/0712 March 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | DIRECTOR RESIGNED |
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