CLS FABRICATION DIVISION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

23/09/2423 September 2024 Registration of charge SC3632100002, created on 2024-09-20

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

25/02/1925 February 2019 COMPANY NAME CHANGED COMPLETE LIFT SOLUTIONS LTD. CERTIFICATE ISSUED ON 25/02/19

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3632100001

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

22/12/1722 December 2017 REGISTERED OFFICE CHANGED ON 22/12/2017 FROM UNIT 10 AIR LINK INDUSTRIAL ESTATE INCHINNAN ROAD PAISLEY RENFREWSHIRE PA3 2RS

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/02/1720 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/08/1519 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM C/O DOUGLAS MCDONALD CA 2 OCTAVIA BUILDINGS KILMACOLM RENFREWSHIRE PA13 4AE SCOTLAND

View Document

23/08/1323 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/09/1213 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/08/1124 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY COMPLETE LIFT SOLUTIONS

View Document

26/04/1126 April 2011 SECRETARY APPOINTED MR PHILIP REILLY

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR PHILIP REILLY

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR COMPLETE LIFT SOLUTIONS

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 27 LAURISTON STREET EDINBURGH EH3 9DQ

View Document

27/03/1127 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

25/08/1025 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 CORPORATE DIRECTOR APPOINTED COMPLETE LIFT SOLUTIONS

View Document

09/04/109 April 2010 CORPORATE SECRETARY APPOINTED COMPLETE LIFT SOLUTIONS

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED SECRETARY PETER TRAINER

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN MCINTOSH

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR PETER TRAINER

View Document

28/07/0928 July 2009 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