CLS ONE LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-01 with updates

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

11/06/2411 June 2024 Change of details for Cls Holdings Plc as a person with significant control on 2018-08-16

View Document

29/01/2429 January 2024 Resolutions

View Document

29/01/2429 January 2024 Memorandum and Articles of Association

View Document

29/01/2429 January 2024 Resolutions

View Document

16/01/2416 January 2024

View Document

16/01/2416 January 2024 Statement of capital on 2024-01-16

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/07/2120 July 2021 Termination of appointment of Simon Laborda Wigzell as a director on 2021-06-30

View Document

20/07/2120 July 2021 Appointment of Mr David Francis Fuller as a director on 2021-07-01

View Document

23/07/2023 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIK KLOTZ

View Document

09/08/199 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL DAVID KIRKMAN / 01/08/2019

View Document

23/07/1923 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITELEY

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL DAVID KIRKMAN

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 12TH FLOOR, WESTMINSTER TOWER, 3 ALBERT EMBANKMENT LONDON SE1 7SP ENGLAND

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

26/03/1826 March 2018 REGISTERED OFFICE CHANGED ON 26/03/2018 FROM 86 BONDWAY LONDON SW8 1SF

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 26/07/2016

View Document

09/06/169 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/12/156 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 01/10/2015

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/06/152 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR FREDRIK JONAS WIDLUND

View Document

02/06/142 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED SIMON LABORDA WIGZELL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TICE

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/10/2013

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/06/134 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1115 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SUNLEY TICE / 14/11/2011

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 14/11/2011

View Document

24/05/1124 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/11/104 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 29/09/2010

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR TOM WILLS

View Document

01/09/101 September 2010 DIRECTOR APPOINTED MR RICHARD JAMES SUNLEY TICE

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WHITELEY / 21/07/2010

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 08/02/2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED JOHN HOWARD WHITELEY

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN GUSTAVE PAUL MILLET / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TOM JULIAN LYNALL WILLS / 06/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIK HENRY KLOTZ / 06/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANCIS FULLER / 09/11/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/03/0912 March 2009 SECRETARY APPOINTED DAVID FRANCIS FULLER

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY SARAH GHINN

View Document

28/01/0928 January 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 DIRECTOR APPOINTED TOM JULIAN LYNALL WILLS

View Document

06/08/086 August 2008 SHARE AGREEMENT OTC

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN BOARD

View Document

13/05/0813 May 2008 REDUCE ISSUED CAPITAL 02/04/2008

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PER SJOBERG

View Document

07/05/087 May 2008 DIRECTOR APPOINTED ERIK HENRY KLOTZ

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 26TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BG

View Document

06/05/086 May 2008 REDUCTION OF ISSUED CAPITAL

View Document

06/05/086 May 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 2/1500000

View Document

05/04/085 April 2008 GBP NC 2000/160000000 28/03/2008

View Document

05/04/085 April 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007

View Document

05/04/085 April 2008 NC INC ALREADY ADJUSTED 28/03/08

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

10/12/0710 December 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: ONE CITADEL PLACE TINWORTH STREET LONDON SE11 5EF

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

26/08/0426 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 S366A DISP HOLDING AGM 09/10/02

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

27/03/0227 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

03/11/013 November 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 6 SPRING GARDENS TINWORTH STREET LONDON SE11 5EH

View Document

23/11/0023 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 COMPANY NAME CHANGED INSTANT OFFICE LIMITED CERTIFICATE ISSUED ON 30/06/99

View Document

23/05/9923 May 1999 DIRECTOR RESIGNED

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

28/10/9828 October 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