CLSL 2023 LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Administrator's progress report

View Document

21/08/2421 August 2024 Administrator's progress report

View Document

11/07/2411 July 2024 Notice of extension of period of Administration

View Document

24/02/2424 February 2024 Administrator's progress report

View Document

07/09/237 September 2023 Result of meeting of creditors

View Document

16/08/2316 August 2023 Statement of administrator's proposal

View Document

15/08/2315 August 2023 Termination of appointment of Daniel Andrew Thomas Carlin as a director on 2023-08-14

View Document

12/08/2312 August 2023 Registered office address changed from 273 Lower High Street Watford WD17 2HU United Kingdom to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2023-08-12

View Document

12/08/2312 August 2023 Appointment of an administrator

View Document

31/07/2331 July 2023 Certificate of change of name

View Document

04/07/234 July 2023 Satisfaction of charge 086942330002 in full

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

10/11/2210 November 2022 Particulars of variation of rights attached to shares

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

18/02/2218 February 2022 Registration of charge 086942330006, created on 2022-02-18

View Document

25/01/2225 January 2022 Registered office address changed from Bradley's Business Centre 1st Floor Central Way North Feltham Trading Estate Middlesex TW14 0XQ England to 273 Lower High Street Watford WD17 2HU on 2022-01-25

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Registration of charge 086942330005, created on 2021-09-28

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 ADOPT ARTICLES 21/12/2018

View Document

23/01/1923 January 2019 SUB-DIVISION 21/12/18

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086942330003

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR MICHAEL DENNIS ROY GADSBY

View Document

23/05/1823 May 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

23/03/1823 March 2018 31/08/17 AUDITED ABRIDGED

View Document

08/03/188 March 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/08/1722 August 2017 DIRECTOR APPOINTED MR DANIEL CARLIN

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CARLIN / 22/08/2017

View Document

23/06/1723 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ERUM SALMAN / 28/01/2017

View Document

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN IFTIKHAR / 28/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SALMAN IFTEKHAR / 24/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GADSBY

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 50/52 PREMIER HOUSE CROSS LANCES ROAD HOUNSLOW TW3 2AA

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/07/156 July 2015 DIRECTOR APPOINTED MR MICHAEL GADSBY

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR SALMAN IFTEKHAR

View Document

23/12/1423 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086942330001

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086942330002

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 PREVSHO FROM 30/09/2014 TO 31/08/2014

View Document

02/10/142 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM CRANESHAW HOUSE 8 DOUGLAS ROAD HOUNSLOW TW3 1DA

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086942330001

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 45 WOODLAND AVENUE SLOUGH SL1 3BX UNITED KINGDOM

View Document

17/09/1317 September 2013 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