CLEAR SPAN BUILDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/07/2314 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/236 July 2023 Registration of charge 105224070002, created on 2023-06-29

View Document

28/04/2328 April 2023 Satisfaction of charge 105224070001 in full

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

07/02/237 February 2023 Director's details changed for Mr Julian Saich on 2023-02-07

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/03/221 March 2022 Total exemption full accounts made up to 2021-11-30

View Document

18/02/2218 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

17/02/2217 February 2022 Notification of Pp & Js Holdings Limited as a person with significant control on 2021-05-24

View Document

17/02/2217 February 2022 Cessation of Julian Saich as a person with significant control on 2021-05-24

View Document

17/02/2217 February 2022 Cessation of Pauline Pilkington as a person with significant control on 2021-05-24

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-17 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/07/202 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 2 STAMFORD AVENUE FRIMLEY SURREY GU16 8XA ENGLAND

View Document

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/12/1728 December 2017 CURREXT FROM 31/12/2017 TO 31/05/2018

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

14/12/1614 December 2016 COMPANY NAME CHANGED CLEAR SPAN INDUSTRIAL BUILDINGS LIMITED CERTIFICATE ISSUED ON 14/12/16

View Document

13/12/1613 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information