C.L. FLOORING SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
23/07/2523 July 2025 New | Change of details for C.L. Flooring Solutions Eot Trustee Limited as a person with significant control on 2025-01-07 |
17/01/2517 January 2025 | Appointment of Mr Edward Watt as a director on 2025-01-01 |
31/12/2431 December 2024 | Cessation of James Craig Liddell as a person with significant control on 2024-10-28 |
31/12/2431 December 2024 | Cessation of Karen Liddell as a person with significant control on 2024-10-28 |
31/12/2431 December 2024 | Confirmation statement made on 2024-10-29 with updates |
27/11/2427 November 2024 | Memorandum and Articles of Association |
27/11/2427 November 2024 | Resolutions |
26/11/2426 November 2024 | Resolutions |
26/11/2426 November 2024 | Memorandum and Articles of Association |
14/11/2414 November 2024 | Notification of C.L. Flooring Solutions Eot Trustee Limited as a person with significant control on 2024-10-28 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/08/2417 August 2024 | Satisfaction of charge 3 in full |
18/07/2418 July 2024 | Satisfaction of charge 2 in full |
24/05/2424 May 2024 | Satisfaction of charge 1 in full |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-10-31 |
21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-10-31 |
21/11/2221 November 2022 | Confirmation statement made on 2022-10-29 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-29 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/06/214 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
26/06/2026 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/05/1929 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG LIDDELL / 27/11/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES CRAIG LIDDELL / 27/11/2018 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS KAREN LIDDELL / 27/11/2018 |
16/11/1816 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
01/11/171 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LIDDELL |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
15/11/1615 November 2016 | APPOINTMENT TERMINATED, SECRETARY NARPLAN ACCOUNTING SERVICES |
08/11/168 November 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 100 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH |
25/11/1525 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/06/1428 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/11/1325 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/01/137 January 2013 | Annual return made up to 29 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/11/1114 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
14/11/1114 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG LIDDELL / 29/10/2011 |
05/07/115 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
05/11/105 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/01/1012 January 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NARPLAN ACCOUNTING SERVICES / 29/10/2009 |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG LIDDELL / 29/10/2009 |
12/01/1012 January 2010 | Annual return made up to 29 October 2009 with full list of shareholders |
28/10/0928 October 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/09/093 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/02/0913 February 2009 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIDDELL / 20/10/2008 |
01/10/081 October 2008 | 31/10/07 TOTAL EXEMPTION FULL |
20/11/0720 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
03/10/073 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
14/12/0614 December 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | PARTIC OF MORT/CHARGE ***** |
31/08/0631 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
19/05/0619 May 2006 | PARTIC OF MORT/CHARGE ***** |
09/02/069 February 2006 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
31/08/0531 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/06/058 June 2005 | STRIKE-OFF ACTION DISCONTINUED |
02/06/052 June 2005 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS |
25/03/0525 March 2005 | FIRST GAZETTE |
04/03/044 March 2004 | NEW SECRETARY APPOINTED |
04/03/044 March 2004 | NEW DIRECTOR APPOINTED |
02/03/042 March 2004 | COMPANY NAME CHANGED NUDEC SOLUTIONS LTD. CERTIFICATE ISSUED ON 02/03/04 |
04/11/034 November 2003 | DIRECTOR RESIGNED |
04/11/034 November 2003 | SECRETARY RESIGNED |
04/11/034 November 2003 | DIRECTOR RESIGNED |
29/10/0329 October 2003 | 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