CLFIS (U.K.) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

18/03/2518 March 2025 Termination of appointment of Caroline Anne Dibbs as a director on 2025-03-14

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

10/05/2410 May 2024 Termination of appointment of Olutoyin Oduyemi as a secretary on 2024-05-10

View Document

10/05/2410 May 2024 Appointment of Ms Alison Jane Gammon as a secretary on 2024-05-10

View Document

09/02/249 February 2024 Director's details changed for Ms Caroline Anne Dibbs on 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Ms Olutoyin Oduyemi as a secretary on 2023-10-19

View Document

20/10/2320 October 2023 Termination of appointment of Lisa Annette Rodriguez as a secretary on 2023-10-19

View Document

03/10/233 October 2023 Director's details changed for Mr Nicholas James Hope Harding on 2023-09-08

View Document

01/09/231 September 2023 Termination of appointment of David John Marchant as a director on 2023-08-30

View Document

23/08/2323 August 2023 Termination of appointment of Timothy James Stoves as a director on 2023-08-17

View Document

02/08/232 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Director's details changed for Ms Lindsey Claire Rix on 2023-07-22

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Appointment of Mr Stuart Edmund Robinson as a director on 2022-05-05

View Document

29/04/2229 April 2022 Termination of appointment of Kathryn Louise Bateman as a director on 2022-04-29

View Document

05/11/215 November 2021 Appointment of Ms Lindsey Claire Rix as a director on 2021-11-05

View Document

05/11/215 November 2021 Appointment of Ms Caroline Anne Dibbs as a director on 2021-11-05

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WILLIAM MASON / 01/07/2019

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

06/06/196 June 2019 DIRECTOR APPOINTED MR STEVEN WILLIAM MASON

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN PENGELLY

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLD SNOW

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN WOODS / 02/06/2018

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR ROBERT CRAIG FAZZINI-JONES

View Document

16/05/1816 May 2018 SECRETARY APPOINTED MS LISA ANNETTE RODRIGUEZ

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT ARMSTRONG

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY TRICKETT

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAIN WOLFFE

View Document

10/10/1710 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

16/03/1716 March 2017 SECRETARY APPOINTED MR JEREMY WILLIAM TRICKETT

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MRS KATHRYN LOUISE BATEMAN

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED MR TIMOTHY JAMES STOVES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCMULLAN

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MCMULLAN / 29/01/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ALLAN BROWN / 01/02/2016

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MS KAREN WOODS

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY AMY GARVIN

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY DEEKS

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 15/06/2015

View Document

24/06/1524 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR GRANT DAVID ARMSTRONG

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 28/07/2014

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 28/07/2014

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GILMOUR

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER TOWERS

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED MR DAVID JOHN MARCHANT

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT RITCHIE

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE TOWERS / 20/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAUL PRIESTLEY / 20/11/2012

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED DOUGLAS ALLAN BROWN

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES BURNETT

View Document

10/08/1210 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN CHARLES BURNETT

View Document

13/06/1213 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED PETER LESLIE TOWERS

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED RICHARD PAUL PRIESTLEY

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN OCCLESHAW

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/12/2011

View Document

23/06/1123 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/05/116 May 2011 SECRETARY APPOINTED AMY VICTORIA GWYNNE GARVIN

View Document

25/01/1125 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED BRIAN CHARLES BURNETT

View Document

18/11/1018 November 2010 DIRECTOR APPOINTED BRIAN CHARLES BURNETT

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GILMOUR / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ERIC OCCLESHAW / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN RITCHIE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES SNOW / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAIN NATHANIEL WOLFFE / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MCMULLAN / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MARGARET DEEKS / 01/10/2009

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM ACTON

View Document

21/01/0921 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM RICHARDS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN O'NEILL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY KAREEN CRANSTON

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED TRACEY MARGARET DEEKS

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED ROBERT JOHN RITCHIE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED WILLIAM LAWRENCE ACTON

View Document

31/01/0831 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

24/01/0724 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/07/0525 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 AUDITOR'S RESIGNATION

View Document

28/07/0428 July 2004 AUDITOR'S RESIGNATION

View Document

26/01/0426 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: C/O CANADA LIFE ASSURANCE COMPANY CANADA LIFE HOUSE 2-6 HIGH STREET POTTERS BAR HERFORDSHIRE EN6 5BA

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

25/01/0225 January 2002 S366A DISP HOLDING AGM 18/01/02

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

18/01/0218 January 2002 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