CLADSPRAY 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
16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

09/04/259 April 2025 Cessation of Thomas Justin Carter as a person with significant control on 2025-03-13

View Document

09/04/259 April 2025 Notification of Cs Group Uk Holdings Limited as a person with significant control on 2025-03-13

View Document

09/04/259 April 2025 Cessation of Kimberly Patricia Carter as a person with significant control on 2025-03-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-08 with updates

View Document

02/10/242 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Statement of capital following an allotment of shares on 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

03/10/233 October 2023 Registered office address changed from 14-16 Mason Road Norwich Norfolk NR6 6RF England to 15 Mason Road Norwich Norfolk NR6 6RF on 2023-10-03

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/07/237 July 2023 Registration of charge 085514480002, created on 2023-07-06

View Document

09/06/239 June 2023 Satisfaction of charge 085514480001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-18 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Director's details changed for Mrs Kimberly Patricia Boughton on 2021-10-19

View Document

22/10/2122 October 2021 Change of details for Mrs Kimberley Patricia Boughton as a person with significant control on 2021-10-19

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 05/08/20 STATEMENT OF CAPITAL GBP 970

View Document

22/07/2022 July 2020 SUB-DIVISION 20/11/19

View Document

22/07/2022 July 2020 20/11/19 STATEMENT OF CAPITAL GBP 960

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM EAST COAST HOUSE GALAHAD ROAD BEACON PARK, GORLESTON GREAT YARMOUTH NORFOLK NR31 7RU ENGLAND

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

13/06/1913 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIMBERLEY PATRICIA BOUGHTON / 06/12/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM C/O NORWICH ACCOUNTANCY SERVICES LTD SUITE 1, LONDON HOUSE 68-72 LONDON STREET NORWICH NR2 1JT

View Document

07/07/177 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY BOUGHTON

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MRS KIMBERLEY PATRICIA BOUGHTON

View Document

30/11/1630 November 2016 30/11/16 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM C/O NORWICH ACCOUNTANCY SERVICES LTD 66 PRINCE OF WALES ROAD NORWICH NR1 1LT

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/10/132 October 2013 COMPANY NAME CHANGED CLADSEAL SOLUTIONS LTD CERTIFICATE ISSUED ON 02/10/13

View Document

12/06/1312 June 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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