CLS GROUP SERVICES LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Director's details changed for Mr Justin Mark Fortmann on 2024-04-01

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

06/01/256 January 2025 Cessation of Matthew Snowdon Le Breton as a person with significant control on 2025-01-01

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

31/12/2331 December 2023 Accounts for a small company made up to 2023-03-31

View Document

13/12/2313 December 2023 Notification of Cls Data Limited as a person with significant control on 2022-01-13

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

10/11/2210 November 2022 Director's details changed for Mr Justin Mark Fortmann on 2022-08-15

View Document

14/10/2214 October 2022 Director's details changed for Mr Matthew Snowdon Le Breton on 2022-10-14

View Document

13/01/2213 January 2022 Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2022-01-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

17/11/2117 November 2021 Director's details changed for Mr Justin Fortmann on 2021-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

16/11/2116 November 2021 Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2021-11-16

View Document

16/11/2116 November 2021 Cessation of Richard Egglishaw as a person with significant control on 2021-11-16

View Document

20/10/2120 October 2021 Appointment of Mr Matthew Cockcroft as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Justin Fortmann as a director on 2021-10-20

View Document

20/10/2120 October 2021 Appointment of Mr Michael Peter Thompson as a director on 2021-10-20

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

10/05/2010 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 070546130001

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

09/07/199 July 2019 20/06/19 STATEMENT OF CAPITAL GBP 1000

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY BLOOMSBURY COMPANY SECRETARIES LIMITED

View Document

27/02/1927 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEAN-CLAUDE DOMAINGUE

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MR THOMAS DAVID O'CONNOR

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS MANDY KAY STEPHENS

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW SNOWDON LEBRETON

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

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

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 PREVSHO FROM 31/10/2016 TO 31/03/2016

View Document

20/07/1620 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

08/02/168 February 2016 COMPANY NAME CHANGED CLS TITLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/02/16

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR SAM CHERRY

View Document

03/11/153 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 DIRECTOR APPOINTED MR THOMAS MEREDITH PLEWS

View Document

08/10/158 October 2015 DIRECTOR APPOINTED MR JEAN-CLAUDE PIERRE DOMAINGUE

View Document

06/10/156 October 2015 ALTER ARTICLES 15/09/2015

View Document

16/07/1516 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

02/12/142 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/07/1427 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/11/136 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

16/01/1216 January 2012 Annual return made up to 23 October 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAM EDWARD CHERRY / 08/07/2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SNOWDON LE BRETON / 07/12/2011

View Document

11/08/1111 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/12/106 December 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED SAM EDWARD CHERRY

View Document

23/11/0923 November 2009 DIRECTOR APPOINTED MATTHEW SNOWDON LE BRETON

View Document

23/11/0923 November 2009 23/11/09 STATEMENT OF CAPITAL GBP 100

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR SULIANA SET SUHARA

View Document

23/10/0923 October 2009 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