COMMERCIAL CLADDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-23 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/1929 January 2019 DIRECTOR APPOINTED MR MARCUS PAUL STAFF

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MRS REBECCA MARY WATKIN

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA MARY WATKIN

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, SECRETARY PAMELA STAFF

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH STAFF

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA STAFF

View Document

23/01/1923 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS PAUL STAFF

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

27/12/1727 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

15/01/1515 January 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

15/01/1515 January 2015 04/12/14 STATEMENT OF CAPITAL GBP 102

View Document

15/01/1515 January 2015 ADOPT ARTICLES 04/12/2014

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/09/142 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH RAYMOND STAFF / 07/08/2010

View Document

03/09/103 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA ANN STAFF / 07/08/2010

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM 5 RESOLUTION CLOSE, ENDEAVOUR PARK, BOSTON LINCOLNSHIRE PE21 7TT

View Document

12/08/0912 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 47 51& 53 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SP

View Document

09/09/059 September 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: 18 NORTHGATE SLEAFORD LINCOLNSHIRE NG34 7BJ

View Document

06/10/036 October 2003 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04

View Document

24/08/0324 August 2003 REGISTERED OFFICE CHANGED ON 24/08/03 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

24/08/0324 August 2003 SECRETARY RESIGNED

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 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