CLF MECHANICAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-13 with updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-13 with updates |
03/01/233 January 2023 | Total exemption full accounts made up to 2022-06-30 |
08/12/228 December 2022 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mrs Hayley Kennie on 2022-12-08 |
08/12/228 December 2022 | Director's details changed for Mr Christopher Kennie on 2022-12-08 |
08/12/228 December 2022 | Change of details for Mrs Hayley Kennie as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Change of details for Mr Christopher Kennie as a person with significant control on 2022-12-08 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Director's details changed for Mrs Hayley Kennie on 2022-02-21 |
21/02/2221 February 2022 | Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2022-02-21 |
21/02/2221 February 2022 | Director's details changed for Mr Christopher Kennie on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mr Christopher Kennie as a person with significant control on 2022-02-21 |
21/02/2221 February 2022 | Change of details for Mrs Hayley Kennie as a person with significant control on 2022-02-21 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/11/2027 November 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY KENNIE |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
13/04/2013 April 2020 | REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 340A GREGORY & CO ACCOUNTANTS 340A ALDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2DT UNITED KINGDOM |
14/06/1914 June 2019 | 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