CLASS FIFTY OPERATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/01/257 January 2025 Appointment of Mr Roger Andrew Hale as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Termination of appointment of John Sheridan Tiley as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from Spignalls Woodlands Road Bromley Kent BR1 2AE to 4 the Cloisters Bridgeman Drive Windsor SL4 3st on 2025-01-07

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Director's details changed for Mr Benjamin John Andrew on 2023-11-06

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

03/01/233 January 2023 Appointment of Mr James Richard Gregory as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Anthony Middleton as a director on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/09/2214 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/09/1618 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

11/03/1611 March 2016 09/03/16 NO MEMBER LIST

View Document

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

View Accounts

26/09/1526 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 09/03/15 NO MEMBER LIST

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLLAND

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/09/1421 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

10/03/1410 March 2014 09/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/04/1315 April 2013 09/03/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/03/1220 March 2012 09/03/12 NO MEMBER LIST

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/03/1110 March 2011 09/03/11 NO MEMBER LIST

View Document

28/09/1028 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 09/03/10 NO MEMBER LIST

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN ANDREW / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT HOLLAND / 09/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MIDDLETON / 09/03/2010

View Document

06/10/096 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/04/0917 April 2009 ANNUAL RETURN MADE UP TO 09/03/09

View Document

22/10/0822 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED BENJAMIN JOHN ANDREW

View Document

13/03/0813 March 2008 ANNUAL RETURN MADE UP TO 09/03/08

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/10/0728 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 09/03/07

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 REGISTERED OFFICE CHANGED ON 30/03/06 FROM: 23 CHESTNUT DRIVE LEIGH LANCASHIRE WN7 3JW

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A130 CBS LIMITED


  • 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