CLA (RISK SOLUTIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Resolutions |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | Statement of capital on 2025-07-25 |
02/04/252 April 2025 | Total exemption full accounts made up to 2024-06-30 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-26 with no updates |
22/08/2422 August 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
09/08/249 August 2024 | Termination of appointment of Alistair Charles Peel as a secretary on 2024-07-26 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-26 with no updates |
10/11/2310 November 2023 | Director's details changed for Mr Michael Peter Rea on 2023-08-02 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2022-12-31 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-26 with no updates |
07/10/227 October 2022 | Accounts for a small company made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
19/10/2119 October 2021 | |
19/10/2119 October 2021 | |
19/10/2119 October 2021 | Audit exemption subsidiary accounts made up to 2020-12-31 |
19/10/2119 October 2021 | |
07/10/217 October 2021 | Termination of appointment of Christopher Mark Patterson as a director on 2021-10-03 |
05/10/215 October 2021 | Appointment of Mr Michael Peter Rea as a director on 2021-10-03 |
05/10/215 October 2021 | Termination of appointment of Paul Christopher Moors as a director on 2021-10-03 |
05/10/215 October 2021 | Termination of appointment of Philip Frank Evans as a director on 2021-10-03 |
05/10/215 October 2021 | Termination of appointment of Patrick Francis Mcdonnell as a director on 2021-10-03 |
10/02/2110 February 2021 | |
10/02/2110 February 2021 | |
10/02/2110 February 2021 | |
17/12/2017 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES |
12/03/2012 March 2020 | SUB-DIVISION 07/02/20 |
10/03/2010 March 2020 | 01/02/20 STATEMENT OF CAPITAL GBP 100 |
10/03/2010 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
28/02/2028 February 2020 | STATEMENT OF COMPANY'S OBJECTS |
28/02/2028 February 2020 | ADOPT ARTICLES 07/02/2020 |
27/02/2027 February 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 26/02/2019 |
14/02/2014 February 2020 | CESSATION OF ADRIAN CLIFFORD LITTLER AS A PSC |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050572520001 |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050572520002 |
14/02/2014 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050572520003 |
14/02/2014 February 2020 | CESSATION OF JEREMY STEWART CLIFFORD AS A PSC |
14/02/2014 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLLINGTON WILSON LIMITED |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER MARK PATTERSON |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, SECRETARY KENNETH NOBLE |
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 |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JEREMY CLIFFORD |
14/02/2014 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN LITTLER |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR PHILIP FRANK EVANS |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR PATRICK FRANCIS MCDONNELL |
14/02/2014 February 2020 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER MOORS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
01/04/191 April 2019 | 26/02/19 STATEMENT OF CAPITAL GBP 75100 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/08/183 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
07/03/187 March 2018 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE STAFFORDSHIRE WS14 0ND |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/04/1326 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
18/03/1318 March 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
10/07/1210 July 2012 | ADOPT ARTICLES 29/06/2012 |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/03/1212 March 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
26/09/1126 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/03/1114 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
14/03/1114 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH LEE MICHAEL NOBLE / 26/03/2010 |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
30/09/0930 September 2009 | GBP NC 1000/76000 24/02/2009 |
30/09/0930 September 2009 | NC INC ALREADY ADJUSTED 24/02/08 |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/03/0923 March 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/07/082 July 2008 | REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 23 MILLBROOK DRIVE SHENSTONE STAFFORDSHIRE WS14 0JL |
05/03/085 March 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
18/05/0718 May 2007 | COMPANY NAME CHANGED CLIFFORD LITTLER AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/05/07 |
04/04/074 April 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
16/03/0716 March 2007 | RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS |
05/03/075 March 2007 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 |
01/03/071 March 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
14/02/0714 February 2007 | SECRETARY RESIGNED |
14/02/0714 February 2007 | NEW DIRECTOR APPOINTED |
13/02/0713 February 2007 | COMPANY NAME CHANGED ARROWCREST DESIGNS LIMITED CERTIFICATE ISSUED ON 13/02/07 |
30/01/0730 January 2007 | REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3BH |
19/05/0619 May 2006 | RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
31/03/0531 March 2005 | RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
28/07/0428 July 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 19 HIGHFIELD ROAD EDGBASTON BIRMINGHAM B15 3BH |
28/07/0428 July 2004 | NEW SECRETARY APPOINTED |
29/06/0429 June 2004 | SECRETARY RESIGNED |
29/06/0429 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT 100 |
26/02/0426 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CLA (RISK SOLUTIONS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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