CLS MANAGEMENT SERVICES LTD

Company Documents

DateDescription
09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 DISS40 (DISS40(SOAD))

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 3 WOMBROOK DALE POOL HOUSE FARM SOUTH STAFFORDSHIRE WOMBOURNE WV5 8HL

View Document

06/06/176 June 2017 DISS40 (DISS40(SOAD))

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH SHIPLEY

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHIPLEY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR JOSEPH DAVID SHIPLEY

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MR RICHARD JAMES SHIPLEY

View Document

22/02/1622 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

02/12/152 December 2015 DIRECTOR APPOINTED MR DARREN SHIPLEY

View Document

29/11/1529 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

10/03/1510 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/04/1425 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071303980001

View Document

23/02/1423 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

23/02/1323 February 2013 DISS40 (DISS40(SOAD))

View Document

20/02/1320 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS CAROLYN LESLEY SHIPLEY

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN SHIPLEY

View Document

29/03/1129 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

19/01/1019 January 2010 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