CLF MECHANICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-13 with updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/12/228 December 2022 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mrs Hayley Kennie on 2022-12-08

View Document

08/12/228 December 2022 Director's details changed for Mr Christopher Kennie on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mrs Hayley Kennie as a person with significant control on 2022-12-08

View Document

08/12/228 December 2022 Change of details for Mr Christopher Kennie as a person with significant control on 2022-12-08

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Director's details changed for Mrs Hayley Kennie on 2022-02-21

View Document

21/02/2221 February 2022 Registered office address changed from 98 Sheffield Road Sutton Coldfield B73 5HW England to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Christopher Kennie on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mr Christopher Kennie as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mrs Hayley Kennie as a person with significant control on 2022-02-21

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/11/2027 November 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAYLEY KENNIE

View Document

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

13/04/2013 April 2020 REGISTERED OFFICE CHANGED ON 13/04/2020 FROM 340A GREGORY & CO ACCOUNTANTS 340A ALDRIDGE ROAD SUTTON COLDFIELD WEST MIDLANDS B74 2DT UNITED KINGDOM

View Document

14/06/1914 June 2019 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