CLS DATA LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/01/2419 January 2024 Accounts for a small company made up to 2023-03-31

View Document

04/01/244 January 2024 Termination of appointment of Roy Peter Partington as a director on 2023-12-31

View Document

14/12/2314 December 2023 Cessation of Thomas Meredith Plews as a person with significant control on 2023-11-14

View Document

14/12/2314 December 2023 Notification of Clsq Limited as a person with significant control on 2023-11-14

View Document

14/12/2314 December 2023 Cessation of Matthew Snowdon Le Breton as a person with significant control on 2023-11-14

View Document

21/11/2321 November 2023 Termination of appointment of Lianne Jayne Goddard as a director on 2023-11-08

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

20/10/2220 October 2022 Notification of Thomas Meredith Plews as a person with significant control on 2022-03-05

View Document

23/12/2123 December 2021 Appointment of Mrs Lianne Jayne Goddard as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Matthew Philip Bowes Cockcroft as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mr Michael Peter Thompson as a director on 2021-12-23

View Document

23/12/2123 December 2021 Appointment of Mrs Mandy Kay Stephens as a director on 2021-12-23

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

14/11/1914 November 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HUDSON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM STANFORD GATE 2ND FLOOR SOUTH ROAD BRIGHTON BN1 6SB ENGLAND

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, SECRETARY LUTTER SECRETARIES LIMITED

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR THOMAS DAVID O'CONNOR

View Document

10/12/1810 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/11/2018

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SNOWDON LE BRETON

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

07/11/187 November 2018 30/09/18 STATEMENT OF CAPITAL GBP 10000

View Document

07/11/187 November 2018 CESSATION OF RICHARD JEPSON EGGLISHAW AS A PSC

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR ADRIAN ROBERT HUDSON

View Document

08/09/188 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD EGGLISHAW

View Document

08/09/188 September 2018 DIRECTOR APPOINTED MR ADAM HARMER

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

08/06/178 June 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

23/11/1623 November 2016 DIRECTOR APPOINTED MR THOMAS MEREDITH PLEWS

View Document

22/11/1622 November 2016 11/11/16 STATEMENT OF CAPITAL GBP 100

View Document

16/11/1616 November 2016 COMPANY NAME CHANGED PRAME INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/11/16

View Document

16/11/1616 November 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1626 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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