CLP AIR GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

19/10/2219 October 2022 Registered office address changed from Unit 7 Crigglestone Industrial Estate Crigglestone Wakefield West Yorkshire WF4 3HT to Unit B & C Kirkgate Commercial Centre Chantry Bridge Wakefield WF1 5DL on 2022-10-19

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CESSATION OF MARTIN CHARLES LEATHAM AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

07/12/187 December 2018 COMPANY NAME CHANGED CLP AIR HANDLING SYSTEMS LTD. CERTIFICATE ISSUED ON 07/12/18

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEATHAM

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MRS ANNELINE PENNY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY MARTIN LEATHAM

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

29/05/1829 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 200

View Document

28/09/1728 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET LEATHAM

View Document

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

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/05/1527 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/05/1118 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

02/07/102 July 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN LEATHAM / 18/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CHARLES LEATHAM / 18/05/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PENNY / 18/05/2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PENNY / 29/02/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

11/04/0111 April 2001 REGISTERED OFFICE CHANGED ON 11/04/01 FROM: 2 WOODFIELD PARK WALTON WAKEFIELD WEST YORKSHIRE WF2 6PL

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/01/005 January 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

18/05/9918 May 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