CLADSPRAY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Memorandum and Articles of Association |
16/04/2516 April 2025 | Resolutions |
09/04/259 April 2025 | Cessation of Thomas Justin Carter as a person with significant control on 2025-03-13 |
09/04/259 April 2025 | Notification of Cs Group Uk Holdings Limited as a person with significant control on 2025-03-13 |
09/04/259 April 2025 | Cessation of Kimberly Patricia Carter as a person with significant control on 2025-03-13 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-08 with updates |
02/10/242 October 2024 | Total exemption full accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Statement of capital following an allotment of shares on 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/10/2313 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
03/10/233 October 2023 | Registered office address changed from 14-16 Mason Road Norwich Norfolk NR6 6RF England to 15 Mason Road Norwich Norfolk NR6 6RF on 2023-10-03 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2023-03-31 |
07/07/237 July 2023 | Registration of charge 085514480002, created on 2023-07-06 |
09/06/239 June 2023 | Satisfaction of charge 085514480001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-18 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
22/10/2122 October 2021 | Director's details changed for Mrs Kimberly Patricia Boughton on 2021-10-19 |
22/10/2122 October 2021 | Change of details for Mrs Kimberley Patricia Boughton as a person with significant control on 2021-10-19 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-07 with updates |
12/07/2112 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/09/2016 September 2020 | 05/08/20 STATEMENT OF CAPITAL GBP 970 |
22/07/2022 July 2020 | SUB-DIVISION 20/11/19 |
22/07/2022 July 2020 | 20/11/19 STATEMENT OF CAPITAL GBP 960 |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
25/06/2025 June 2020 | REGISTERED OFFICE CHANGED ON 25/06/2020 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU ENGLAND |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
13/06/1913 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY PATRICIA BOUGHTON / 06/12/2017 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
10/08/1710 August 2017 | REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O NORWICH ACCOUNTANCY SERVICES LTD SUITE 1, LONDON HOUSE 68-72 LONDON STREET NORWICH NR2 1JT |
07/07/177 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
01/12/161 December 2016 | DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON |
01/12/161 December 2016 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOUGHTON |
30/11/1630 November 2016 | DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON |
30/11/1630 November 2016 | 30/11/16 STATEMENT OF CAPITAL GBP 2 |
26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/05/1631 May 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O NORWICH ACCOUNTANCY SERVICES LTD 66 PRINCE OF WALES ROAD NORWICH NR1 1LT |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/10/132 October 2013 | COMPANY NAME CHANGED CLADSEAL SOLUTIONS LTD CERTIFICATE ISSUED ON 02/10/13 |
12/06/1312 June 2013 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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