CLADDING MAINTENANCE & 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 | 
|---|---|
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2025-03-31 | 
| 13/05/2513 May 2025 | Cancellation of shares. Statement of capital on 2025-03-31 | 
| 13/05/2513 May 2025 | Purchase of own shares. | 
| 24/04/2524 April 2025 | Confirmation statement made on 2025-04-24 with updates | 
| 31/03/2531 March 2025 | Change of details for Mr Jonathan James Percival as a person with significant control on 2025-03-31 | 
| 31/03/2531 March 2025 | Cessation of Paul Duncan Abel as a person with significant control on 2025-03-31 | 
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 | 
| 31/03/2531 March 2025 | Termination of appointment of Paul Duncan Abel as a secretary on 2025-03-31 | 
| 31/03/2531 March 2025 | Appointment of Mrs Lisa Carol Tapp as a secretary on 2025-03-31 | 
| 31/03/2531 March 2025 | Notification of Jenny Louise Percival as a person with significant control on 2025-03-31 | 
| 31/03/2531 March 2025 | Termination of appointment of Paul Duncan Abel as a director on 2025-03-31 | 
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 21/05/2421 May 2024 | Confirmation statement made on 2024-04-24 with no updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 24/04/2324 April 2023 | Confirmation statement made on 2023-04-24 with updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 13/12/1913 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 04/10/184 October 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 22/03/1822 March 2018 | ADOPT ARTICLES 09/03/2018 | 
| 20/03/1820 March 2018 | SUB-DIVISION 09/03/18 | 
| 20/03/1820 March 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 10.00 | 
| 16/03/1816 March 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | 
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 6 HAZELWOOD ROAD NORTHAMPTON NORTHANTS NN1 1LW | 
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES | 
| 08/05/178 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 08/08/2016 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 13/05/1613 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 14/05/1514 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders | 
| 05/05/155 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders | 
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 04/08/144 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 04/08/2014 | 
| 25/04/1425 April 2014 | Annual return made up to 25 April 2014 with full list of shareholders | 
| 25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 22/04/2014 | 
| 25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DUNCAN ABEL / 22/04/2014 | 
| 14/04/1414 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 20/05/1320 May 2013 | Annual return made up to 12 March 2013 with full list of shareholders | 
| 20/05/1320 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 17/05/2013 | 
| 17/05/1317 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PERCIVAL / 31/03/2012 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 16/03/1216 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders | 
| 02/02/122 February 2012 | REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 21 CAUSEWAY ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4DU | 
| 02/02/122 February 2012 | COMPANY NAME CHANGED DIALIN LTD CERTIFICATE ISSUED ON 02/02/12 | 
| 14/12/1114 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | 
| 05/04/115 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders | 
| 01/11/101 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | 
| 15/03/1015 March 2010 | Annual return made up to 12 March 2010 with full list of shareholders | 
| 06/08/096 August 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | 
| 13/03/0913 March 2009 | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | 
| 08/12/088 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | 
| 23/04/0823 April 2008 | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | 
| 06/11/076 November 2007 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: THE OLD GRANARY, GRANGE FARM HOLCOT NORTHAMPTON NN7 9SW | 
| 19/10/0719 October 2007 | NEW DIRECTOR APPOINTED | 
| 19/10/0719 October 2007 | NEW SECRETARY APPOINTED | 
| 19/10/0719 October 2007 | NEW DIRECTOR APPOINTED | 
| 12/03/0712 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
| 12/03/0712 March 2007 | SECRETARY RESIGNED | 
| 12/03/0712 March 2007 | DIRECTOR RESIGNED | 
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