C.L. FLOORING SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewChange of details for C.L. Flooring Solutions Eot Trustee Limited as a person with significant control on 2025-01-07

View Document

17/01/2517 January 2025 Appointment of Mr Edward Watt as a director on 2025-01-01

View Document

31/12/2431 December 2024 Cessation of James Craig Liddell as a person with significant control on 2024-10-28

View Document

31/12/2431 December 2024 Cessation of Karen Liddell as a person with significant control on 2024-10-28

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-10-29 with updates

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

27/11/2427 November 2024 Resolutions

View Document

26/11/2426 November 2024 Resolutions

View Document

26/11/2426 November 2024 Memorandum and Articles of Association

View Document

14/11/2414 November 2024 Notification of C.L. Flooring Solutions Eot Trustee Limited as a person with significant control on 2024-10-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/08/2417 August 2024 Satisfaction of charge 3 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 2 in full

View Document

24/05/2424 May 2024 Satisfaction of charge 1 in full

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-10-29 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/06/214 June 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/05/1929 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG LIDDELL / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES CRAIG LIDDELL / 27/11/2018

View Document

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN LIDDELL / 27/11/2018

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN LIDDELL

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY NARPLAN ACCOUNTING SERVICES

View Document

08/11/168 November 2016 01/01/16 STATEMENT OF CAPITAL GBP 100

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/02/1616 February 2016 REGISTERED OFFICE CHANGED ON 16/02/2016 FROM NARPLAN HOUSE 63 MAIN STREET RUTHERGLEN GLASGOW G73 2JH

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/01/137 January 2013 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG LIDDELL / 29/10/2011

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/11/105 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NARPLAN ACCOUNTING SERVICES / 29/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CRAIG LIDDELL / 29/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/093 September 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LIDDELL / 20/10/2008

View Document

01/10/081 October 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 PARTIC OF MORT/CHARGE *****

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/05/0619 May 2006 PARTIC OF MORT/CHARGE *****

View Document

09/02/069 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

08/06/058 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

25/03/0525 March 2005 FIRST GAZETTE

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 COMPANY NAME CHANGED NUDEC SOLUTIONS LTD. CERTIFICATE ISSUED ON 02/03/04

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

29/10/0329 October 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