CLA (RISK SOLUTIONS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewResolutions

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewStatement of capital on 2025-07-25

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

22/08/2422 August 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

09/08/249 August 2024 Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

10/11/2310 November 2023 Director's details changed for Mr Michael Peter Rea on 2023-08-02

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021

View Document

19/10/2119 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

19/10/2119 October 2021

View Document

07/10/217 October 2021 Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03

View Document

05/10/215 October 2021 Appointment of Mr Michael Peter Rea as a director on 2021-10-03

View Document

05/10/215 October 2021 Termination of appointment of Paul Christopher Moors as a director on 2021-10-03

View Document

05/10/215 October 2021 Termination of appointment of Philip Frank Evans as a director on 2021-10-03

View Document

05/10/215 October 2021 Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03

View Document

10/02/2110 February 2021

View Document

10/02/2110 February 2021

View Document

10/02/2110 February 2021

View Document

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 SUB-DIVISION 07/02/20

View Document

10/03/2010 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 100

View Document

10/03/2010 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/2028 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/2028 February 2020 ADOPT ARTICLES 07/02/2020

View Document

27/02/2027 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2019

View Document

14/02/2014 February 2020 CESSATION OF ADRIAN CLIFFORD LITTLER AS A PSC

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050572520001

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050572520002

View Document

14/02/2014 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050572520003

View Document

14/02/2014 February 2020 CESSATION OF JEREMY STEWART CLIFFORD AS A PSC

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLLINGTON WILSON LIMITED

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER MARK PATTERSON

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 52 RUMER HILL BUSINESS ESTATE RUMER HILL ROAD CANNOCK STAFFS WS11 0ET ENGLAND

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLIFFORD

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LITTLER

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PHILIP FRANK EVANS

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR PAUL CHRISTOPHER MOORS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 26/02/19 STATEMENT OF CAPITAL GBP 75100

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/07/1210 July 2012 ADOPT ARTICLES 29/06/2012

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/03/2010

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

30/09/0930 September 2009 GBP NC 1000/76000 24/02/2009

View Document

30/09/0930 September 2009 NC INC ALREADY ADJUSTED 24/02/08

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/03/0923 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL

View Document

05/03/085 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED CLIFFORD LITTLER AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/05/07

View Document

04/04/074 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED ARROWCREST DESIGNS LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH

View Document

19/05/0619 May 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT 100

View Document

26/02/0426 February 2004 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