Active
Company Information for CLS ANALYTICS LIMITED
Concept Life Sciences Frith Knoll Road, Chapel-En-Le-Frith, High Peak, SK23 0PG,
|
Company Registration Number
12699842
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLS ANALYTICS LIMITED | ||
Legal Registered Office | ||
Concept Life Sciences Frith Knoll Road Chapel-En-Le-Frith High Peak SK23 0PG | ||
Previous Names | ||
|
Company Number | 12699842 | |
---|---|---|
Company ID Number | 12699842 | |
Date formed | 2020-06-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-31 | |
Return next due | 2025-04-14 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-04-11 17:11:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 24/04/23 FROM Warwick House 25-27 Buckingham Palace Road London SW1W 0PP England | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Melbourne House 5th Floor, 44-46 Aldwych London WC2B 4LL England | ||
DIRECTOR APPOINTED DR BENJAMIN CLIFF | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN BLAIR | ||
APPOINTMENT TERMINATED, DIRECTOR MARK CARNEGIE-BROWN | ||
REGISTERED OFFICE CHANGED ON 05/04/23 FROM Limerston Capital 12-18 Grosvenor Gardens London SW1W 0DH England | ||
APPOINTMENT TERMINATED, DIRECTOR STEVEN FRANCIS AXTELL HORDER | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
DIRECTOR APPOINTED MR STEVEN BLAIR | ||
Director's details changed for Mr Steven Francis Axtell Horder on 2022-06-28 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/22 FROM Heritage House Church Road Egham Surrey TW20 9QD United Kingdom | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
SH01 | 11/12/20 STATEMENT OF CAPITAL GBP 1.314572 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-12-14 GBP 1 | |
CAP-SS | Solvency Statement dated 11/12/20 | |
RES06 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/20 FROM One St Peter's Square Manchester M2 3DE United Kingdom | |
AA01 | Current accounting period shortened from 30/06/21 TO 31/12/20 | |
PSC07 | CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED | |
PSC02 | Notification of Concept Life Sciences (Laboratories) Limited as a person with significant control on 2020-10-02 | |
TM02 | Termination of appointment of a G Secretarial Limited on 2020-10-02 | |
AP01 | DIRECTOR APPOINTED MR STEVEN FRANCIS AXTELL HORDER | |
CERTNM | Company name changed aghoco 1941 LIMITED\certificate issued on 05/10/20 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLS ANALYTICS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |