CLOTHESOURCE MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/08/259 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

13/08/2413 August 2024 Cessation of Elizabeth Pendrill Raphael Leffman as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Termination of appointment of Elizabeth Pendrill Raphael Leffman as a director on 2024-08-05

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

29/09/2229 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

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

02/08/202 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

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

View Accounts

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/09/157 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 02/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PENDRILL RAPHAEL LEFFMAN / 02/08/2010

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/10/078 October 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 9 THAMES STREET CHARLBURY OXFORD OX7 3QL

View Document

12/09/0612 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

17/08/0417 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 25 PARK ROAD EAST BIRKENHEAD MERSEYSIDE CH41 4BB

View Document

02/09/032 September 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED FLANAGAN AND LEFFMAN LIMITED CERTIFICATE ISSUED ON 10/05/02

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: 123 HEMINGFORD ROAD LONDON N1 1BZ

View Document

30/08/0130 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

02/08/012 August 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

17/08/0017 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 COMPANY NAME CHANGED XYZ 2000 LIMITED CERTIFICATE ISSUED ON 13/08/99

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 REGISTERED OFFICE CHANGED ON 09/08/99 FROM: C/O RM COMPANY SERVICES LIMITED 2ND FLR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 SECRETARY RESIGNED

View Document

02/08/992 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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