CLS 2025 INVESTMENTS

Company Documents

DateDescription
10/11/2510 November 2025 NewResolutions

View Document

29/10/2529 October 2025 NewCertificate of change of name

View Document

29/10/2529 October 2025 NewAppointment of Clare Harriet Shropshire as a director on 2025-10-15

View Document

29/10/2529 October 2025 NewAppointment of Caroline Louise Shropshire as a director on 2025-10-15

View Document

12/09/2512 September 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

30/04/2530 April 2025 Current accounting period extended from 2024-11-02 to 2025-05-02

View Document

01/10/241 October 2024 Confirmation statement made on 2024-08-09 with updates

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-07 with no updates

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES

View Document

13/11/1913 November 2019 CESSATION OF GPS GROUP HOLDINGS LIMITED AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPS GROUP INVESTMENTS

View Document

11/11/1911 November 2019 CESSATION OF G S SHROPSHIRE HOLDINGS LIMITED AS A PSC

View Document

11/11/1911 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GPS GROUP HOLDINGS LIMITED

View Document

22/10/1922 October 2019 RE-REGISTER 30/09/2019

View Document

22/10/1922 October 2019 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

22/10/1922 October 2019 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/10/1922 October 2019 FORM OF ASSENT TO RE-REGISTRATION

View Document

22/10/1922 October 2019 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

16/08/1916 August 2019 CURREXT FROM 31/08/2019 TO 02/11/2019

View Document

01/07/191 July 2019 27/06/19 STATEMENT OF CAPITAL GBP 24000000

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SHROPSHIRE

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR GUY PETER SHROPSHIRE

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL G S SHROPSHIRE HOLDINGS LIMITED

View Document

31/05/1931 May 2019 CESSATION OF JOHN BOURNE SHROPSHIRE AS A PSC

View Document

09/05/199 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED JOHN BOURNE SHROPSHIRE

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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