About

Registered Number: 07054613
Date of Incorporation: 23/10/2009 (14 years and 6 months ago)
Company Status: Active
Registered Address: 17 Kings Hill Avenue, Kings Hill, West Malling, ME19 4UA,

 

Cls Group Services Ltd was established in 2009, it has a status of "Active". We do not know the number of employees at the organisation. The company has one director listed as Stephens, Mandy Kay at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHENS, Mandy Kay 01 October 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 23 September 2020
CS01 - N/A 01 July 2020
MR01 - N/A 10 May 2020
AA - Annual Accounts 19 December 2019
SH01 - Return of Allotment of shares 09 July 2019
CS01 - N/A 03 July 2019
TM02 - Termination of appointment of secretary 03 April 2019
TM01 - Termination of appointment of director 27 February 2019
AP01 - Appointment of director 18 February 2019
AA - Annual Accounts 08 January 2019
AP01 - Appointment of director 12 October 2018
CS01 - N/A 10 July 2018
AD01 - Change of registered office address 12 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
AA - Annual Accounts 28 December 2016
AA01 - Change of accounting reference date 20 December 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 June 2016
CERTNM - Change of name certificate 08 February 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 03 November 2015
AP01 - Appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
RESOLUTIONS - N/A 06 October 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 27 July 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 16 January 2012
CH01 - Change of particulars for director 10 January 2012
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 06 December 2010
SH01 - Return of Allotment of shares 23 November 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
NEWINC - New incorporation documents 23 October 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.