C&L TRANSPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/10/2516 October 2025 New | Termination of appointment of Claire Jacklin as a director on 2025-10-15 |
| 28/08/2528 August 2025 | Registration of charge 096139640001, created on 2025-08-22 |
| 20/08/2520 August 2025 | Memorandum and Articles of Association |
| 20/08/2520 August 2025 | Sub-division of shares on 2025-08-15 |
| 20/08/2520 August 2025 | Resolutions |
| 19/08/2519 August 2025 | Registered office address changed from Brook House Church Lane Garforth Leeds LS25 1HB England to 50-54 Oswald Road Scunthorpe DN15 7PQ on 2025-08-19 |
| 19/08/2519 August 2025 | Termination of appointment of Christopher James Schofield as a director on 2025-08-15 |
| 19/08/2519 August 2025 | Appointment of Mrs Claire Jacklin as a director on 2025-08-15 |
| 19/08/2519 August 2025 | Appointment of Mr Ben Jacklin as a director on 2025-08-15 |
| 19/08/2519 August 2025 | Notification of Jacklin Group Limited as a person with significant control on 2025-08-15 |
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 29/08/2429 August 2024 | Total exemption full accounts made up to 2024-05-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 30/04/2430 April 2024 | Director's details changed for Mr Christopher James Schofield on 2024-04-30 |
| 30/04/2430 April 2024 | Registered office address changed from 6 Chancery Court Wakefield WF5 9BW England to Brook House Church Lane Garforth Leeds LS25 1HB on 2024-04-30 |
| 14/11/2314 November 2023 | Total exemption full accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 30/05/2330 May 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 01/09/201 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 19/08/2019 August 2020 | APPOINTMENT TERMINATED, SECRETARY LESLEY THORPE |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 01/06/191 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES SCHOFIELD |
| 15/08/1815 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 02/06/182 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 20/09/1620 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 17/06/1617 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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