CLP AUTOMOTIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Confirmation statement made on 2025-06-27 with no updates |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
12/04/2512 April 2025 | Compulsory strike-off action has been discontinued |
10/04/2510 April 2025 | Total exemption full accounts made up to 2024-01-31 |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-01-31 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-27 with updates |
27/06/2327 June 2023 | Change of details for Mr Daniel Charles Cockayne as a person with significant control on 2020-09-14 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Micro company accounts made up to 2022-01-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
21/07/2121 July 2021 | Registered office address changed from 8 Welland Close Sheffield S3 9QY to 14-16 Douglas Road Besson Park Sheffield S3 9SA on 2021-07-21 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
09/01/209 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/12/1931 December 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
02/05/172 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
03/01/173 January 2017 | FIRST GAZETTE |
16/02/1616 February 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
31/10/1531 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
24/04/1524 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN LINELL |
27/03/1527 March 2015 | REGISTERED OFFICE CHANGED ON 27/03/2015 FROM WORKS 57 CHIPPINGHOUSE ROAD SHEFFIELD S8 0ZF |
27/03/1527 March 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
02/09/142 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
11/03/1411 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NATHAN LINELL / 26/03/2013 |
11/03/1411 March 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | COMPANY NAME CHANGED PERFORMANCE EXHAUSTS LIMITED CERTIFICATE ISSUED ON 28/01/14 |
23/07/1323 July 2013 | COMPANY NAME CHANGED UK CARBON SUPPLIES LIMITED CERTIFICATE ISSUED ON 23/07/13 |
22/07/1322 July 2013 | DIRECTOR APPOINTED MR JAMES ROBERT CROSS |
26/03/1326 March 2013 | REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 2 WOODSEATS CLOSE ACORN BUSINESS PARK SHEFFIELD S8 0TB UNITED KINGDOM |
11/01/1311 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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