CLS SERVICES LTD.

Register to unlock more data on OkredoRegister

CLS SERVICES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132704

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

Exchange Tower, One Harbour Exchange Square, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon13/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon23/08/2024
Full accounts made up to 2023-12-31
dot icon23/04/2024
Appointment of Ms Lisa Danino-Lewis as a director on 2024-04-23
dot icon25/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon15/11/2023
Termination of appointment of Michael Preston as a secretary on 2023-11-13
dot icon15/11/2023
Appointment of Mr George William Fraser as a secretary on 2023-11-13
dot icon03/10/2023
Termination of appointment of Catherine Joanna Milward as a director on 2023-05-19
dot icon31/07/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon27/07/2022
Full accounts made up to 2021-12-31
dot icon23/03/2022
Termination of appointment of Edwin Opoku as a secretary on 2022-03-16
dot icon23/03/2022
Appointment of Mr. Michael Preston as a secretary on 2022-03-16
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon04/11/2020
Appointment of Ms. Catherine Joanna Milward as a director on 2020-10-30
dot icon02/10/2020
Appointment of Mr. Edwin Opoku as a secretary on 2020-09-24
dot icon25/09/2020
Termination of appointment of Rice Prendiville as a secretary on 2020-09-24
dot icon10/07/2020
Full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon10/10/2019
Appointment of Mr Simon Lindsay Rattcliff Hunt as a director on 2019-10-01
dot icon03/10/2019
Termination of appointment of Thomas Zschach as a director on 2019-10-01
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon24/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon11/06/2018
Termination of appointment of Trevor Suarez as a director on 2018-06-01
dot icon07/06/2018
Appointment of Mr. Thomas Zschach as a director on 2018-05-30
dot icon07/06/2018
Termination of appointment of Jamieson William Gellatly as a director on 2018-05-25
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon06/10/2015
Appointment of Mr. Trevor Suarez as a director on 2015-10-01
dot icon15/07/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon19/01/2015
Termination of appointment of Alexander Filshie as a director on 2014-10-01
dot icon18/06/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Auditor's resignation
dot icon22/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Statement of company's objects
dot icon17/09/2013
Resolutions
dot icon01/07/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Appointment of Alexander Filshie as a director
dot icon15/02/2013
Termination of appointment of Christopher Power as a director
dot icon07/02/2013
Director's details changed for Jamieson William Gellatly on 2013-02-07
dot icon07/02/2013
Appointment of Jamieson William Gellatly as a director
dot icon06/02/2013
Secretary's details changed for Mr Rice Prendiville on 2013-02-05
dot icon22/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Termination of appointment of Peter Slater as a director
dot icon28/06/2012
Appointment of Mr John Francis Hagon as a director
dot icon24/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon24/01/2012
Secretary's details changed for Mr Rice Prendiville on 2012-01-24
dot icon29/06/2011
Full accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mr Christopher Martin Power on 2011-02-09
dot icon09/02/2011
Director's details changed for Peter Charles Slater on 2011-02-09
dot icon08/12/2010
Full accounts made up to 2009-12-31
dot icon16/11/2010
Termination of appointment of Philip Kenworthy as a director
dot icon20/09/2010
Termination of appointment of Thomas Lack as a director
dot icon09/08/2010
Termination of appointment of Par Widh as a director
dot icon09/08/2010
Termination of appointment of William Koleba as a director
dot icon09/08/2010
Termination of appointment of Michael Montoya as a director
dot icon09/08/2010
Termination of appointment of Paul Inglis as a director
dot icon09/08/2010
Termination of appointment of Sean Daly as a director
dot icon09/08/2010
Termination of appointment of Arthur Cousins as a director
dot icon09/08/2010
Termination of appointment of Tapodyuti Bose as a director
dot icon09/08/2010
Termination of appointment of Philip Armstrong as a director
dot icon09/03/2010
Termination of appointment of Didier Bensaid as a director
dot icon19/02/2010
Termination of appointment of Martin Rettich as a director
dot icon05/02/2010
Termination of appointment of Nigel Knight as a director
dot icon18/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Philip Stuart Armstrong on 2010-01-08
dot icon15/01/2010
Director's details changed for Mr Tapodyuti Bose on 2010-01-08
dot icon15/01/2010
Director's details changed for Mr William Koleba on 2010-01-08
dot icon15/01/2010
Director's details changed for Mr Christopher Martin Power on 2010-01-08
dot icon15/01/2010
Director's details changed for Peter Charles Slater on 2010-01-08
dot icon15/01/2010
Director's details changed for Par Widh on 2010-01-08
dot icon15/01/2010
Termination of appointment of Bill Teck Huat as a director
dot icon15/01/2010
Director's details changed for Arthur William Cousins on 2010-01-08
dot icon15/01/2010
Director's details changed for Martin Rettich on 2010-01-08
dot icon15/01/2010
Director's details changed for Thomas Lack on 2010-01-08
dot icon15/01/2010
Director's details changed for Mr Michael Montoya on 2010-01-08
dot icon15/01/2010
Director's details changed for Didier Bensaid on 2010-01-08
dot icon15/01/2010
Director's details changed for Nigel Matthew Knight on 2010-01-08
dot icon15/01/2010
Director's details changed for Sean Christopher Daly on 2010-01-08
dot icon15/01/2010
Director's details changed for Philip John Kenworthy on 2010-01-08
dot icon15/01/2010
Director's details changed for Paul Anthony Inglis on 2010-01-08
dot icon26/08/2009
Director appointed mr william koleba
dot icon26/08/2009
Director appointed mr michael montoya
dot icon25/08/2009
Appointment terminated director hays littlejohn
dot icon02/07/2009
Full accounts made up to 2008-12-31
dot icon13/05/2009
Appointment terminated director hisaya ishida
dot icon13/02/2009
Return made up to 29/12/08; full list of members
dot icon06/02/2009
Appointment terminated director paul gleeson
dot icon05/11/2008
Return made up to 29/12/07; full list of members
dot icon05/11/2008
Director appointed mr christopher martin power
dot icon05/11/2008
Appointment terminated director phillip scott
dot icon31/07/2008
Director appointed mr tapodyuti bose
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon16/05/2008
Director appointed mr philip stewart armstrong
dot icon01/05/2008
Appointment terminated director bharat sarpeshkar
dot icon04/03/2008
Secretary appointed mr rice prendiville
dot icon28/02/2008
Director appointed mr hays littlejohn
dot icon27/02/2008
Appointment terminated director john paine
dot icon02/10/2007
Secretary resigned
dot icon04/09/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon29/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon01/06/2007
Full accounts made up to 2006-12-31
dot icon15/02/2007
Return made up to 29/12/06; full list of members
dot icon15/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon17/11/2006
Director resigned
dot icon05/09/2006
New director appointed
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director resigned
dot icon03/02/2006
Return made up to 29/12/05; full list of members
dot icon27/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon05/01/2006
Director resigned
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon23/11/2005
Director resigned
dot icon16/09/2005
Resolutions
dot icon07/09/2005
Director resigned
dot icon12/08/2005
New director appointed
dot icon09/08/2005
New director appointed
dot icon26/05/2005
Director resigned
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
New director appointed
dot icon01/02/2005
Return made up to 29/12/04; full list of members
dot icon13/12/2004
Ad 03/12/04--------- £ si 2400000@1=2400000 £ ic 1/2400001
dot icon13/12/2004
Nc inc already adjusted 01/12/04
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon24/11/2004
Director resigned
dot icon09/08/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon14/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon13/05/2004
Director resigned
dot icon03/03/2004
New director appointed
dot icon13/01/2004
Return made up to 29/12/03; full list of members
dot icon10/01/2004
Director resigned
dot icon09/09/2003
New director appointed
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon02/09/2003
New director appointed
dot icon25/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 29/12/02; full list of members
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Full accounts made up to 2001-06-30
dot icon16/04/2002
Memorandum and Articles of Association
dot icon16/04/2002
Resolutions
dot icon04/04/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon02/04/2002
Certificate of change of name
dot icon08/02/2002
Return made up to 29/12/01; full list of members
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon04/02/2002
New director appointed
dot icon10/05/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New director appointed
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Registered office changed on 17/04/01 from: 9 cheapside london EC2V 6AD
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon02/04/2001
Resolutions
dot icon29/03/2001
Certificate of change of name
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filshie, Alexander
Director
08/02/2013 - 01/10/2014
26
Suarez, Trevor
Director
01/10/2015 - 01/06/2018
11
Daly, Sean Christopher
Director
29/03/2001 - 29/07/2010
2
Slater, Peter Charles
Director
19/06/2003 - 27/04/2005
12
Slater, Peter Charles
Director
01/01/2006 - 22/06/2012
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLS SERVICES LTD.

CLS SERVICES LTD. is an(a) Active company incorporated on 29/12/2000 with the registered office located at Exchange Tower, One Harbour Exchange Square, London E14 9GE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLS SERVICES LTD.?

toggle

CLS SERVICES LTD. is currently Active. It was registered on 29/12/2000 .

Where is CLS SERVICES LTD. located?

toggle

CLS SERVICES LTD. is registered at Exchange Tower, One Harbour Exchange Square, London E14 9GE.

What does CLS SERVICES LTD. do?

toggle

CLS SERVICES LTD. operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLS SERVICES LTD.?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2025-12-29 with no updates.