CLIFF SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/01/215 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM SANDWAY BUSINESS CENTRE SHANNON STREET LEEDS WEST YORKSHIRE LS9 8SS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

18/02/2018 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

29/04/1929 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 30/04/2018

View Document

04/06/184 June 2018 PSC'S CHANGE OF PARTICULARS / MR VENU GOPAL NARAYANA / 30/04/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 30/04/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 30/04/2018

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

19/05/1719 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

08/07/168 July 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 01/04/2014

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 31 NON SUCH HOUSE 31 CHAPTER WAY MERTON ABBEY LONDON SW19 2RP

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 23/06/2014

View Document

24/06/1424 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 20/10/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 01/07/2012

View Document

08/05/138 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 01/01/2012

View Document

15/06/1215 June 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 01/01/2012

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 01/11/2011

View Document

08/10/118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 01/10/2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 01/10/2009

View Document

30/10/1030 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 01/06/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VENUGOPAL NARAYANA / 30/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAI BABA CHILLA / 30/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/10/0924 October 2009 PREVEXT FROM 31/05/2009 TO 31/08/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 64 RUNNY MEDE COLLIERSWOOD LONDON SW19 2PQ UNITED KINGDOM

View Document

01/05/081 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information