CLP 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
17/05/2517 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

12/05/2512 May 2025 Notification of Gillian Anne Thompson as a person with significant control on 2025-05-01

View Document

21/01/2521 January 2025 Director's details changed for Peter William Seth on 2024-12-02

View Document

21/01/2521 January 2025 Change of details for Mr Peter Seth as a person with significant control on 2024-12-02

View Document

21/01/2521 January 2025 Secretary's details changed for Gillian Anne Thompson on 2024-12-02

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-04-05

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-04-05

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

18/05/1618 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

15/05/1315 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/05/1216 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE THOMPSON / 11/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SETH / 11/05/2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SETH / 11/05/2011

View Document

20/06/1120 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

11/06/1011 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/05/0417 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 43 LOWER BROOK STREET IPSWICH IP4 1AQ

View Document

18/12/0218 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

05/06/985 June 1998 COMPANY NAME CHANGED ENCASE NETWORKING LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

11/05/9811 May 1998 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