CLP SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
12/05/2512 May 2025 | Notification of Gillian Anne Thompson as a person with significant control on 2025-05-01 |
21/01/2521 January 2025 | Director's details changed for Peter William Seth on 2024-12-02 |
21/01/2521 January 2025 | Change of details for Mr Peter Seth as a person with significant control on 2024-12-02 |
21/01/2521 January 2025 | Secretary's details changed for Gillian Anne Thompson on 2024-12-02 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-04-05 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
05/01/245 January 2024 | Micro company accounts made up to 2023-04-05 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
28/12/2228 December 2022 | Micro company accounts made up to 2022-04-05 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
27/12/1827 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 47 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
18/05/1618 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
13/05/1513 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
14/05/1414 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
15/05/1315 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
16/05/1216 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
16/05/1216 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ANNE THOMPSON / 11/05/2012 |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SETH / 11/05/2012 |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM SETH / 11/05/2011 |
20/06/1120 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 5 April 2010 |
11/06/1011 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
19/06/0919 June 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 5 April 2008 |
27/05/0827 May 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
25/06/0725 June 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 |
16/06/0516 June 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 |
17/05/0417 May 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
20/01/0420 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | REGISTERED OFFICE CHANGED ON 24/12/02 FROM: 43 LOWER BROOK STREET IPSWICH IP4 1AQ |
18/12/0218 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS |
07/01/027 January 2002 | ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01 |
07/01/027 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
07/06/017 June 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
12/12/0012 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
23/05/0023 May 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
28/01/0028 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
27/05/9927 May 1999 | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS |
30/06/9830 June 1998 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99 |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | SECRETARY RESIGNED |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
05/06/985 June 1998 | COMPANY NAME CHANGED ENCASE NETWORKING LIMITED CERTIFICATE ISSUED ON 08/06/98 |
11/05/9811 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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