Cls Global Solutions Limited

DataGardener
cls global solutions limited
in receivership / administration
Small

Cls Global Solutions Limited

09272044Private Limited With Share Capital

21 Highfield Road, Dartford, Kent, DA12SR
Incorporated

20/10/2014

Company Age

11 years

Directors

2

Employees

9

SIC Code

09900

Risk

not scored

Company Overview

Registration, classification & business activity

Cls Global Solutions Limited (09272044) is a private limited with share capital incorporated on 20/10/2014 (11 years old) and registered in kent, DA12SR. The company operates under SIC code 09900 - support activities for other mining and quarrying.

Cls global solutions is an award winning total solution provider of engineering, project management, fabrication, e&i, and personnel services, to the oil, gas, marine and renewable energy industries, from its extensive uk quayside facilities with direct access to the north sea. globally, cls support...

Private Limited With Share Capital
SIC: 09900
Small
Incorporated 20/10/2014
DA12SR
9 employees

Financial Overview

Total Assets

£2.98M

Liabilities

£4.37M

Net Assets

£-1.39M

Cash

£641

Key Metrics

9

Employees

2

Directors

4

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

48
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-10-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-01-2023
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-10-2022
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2021
Resolution
Category:Resolution
Date:09-09-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:09-09-2021
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:29-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2016
Capital Allotment Shares
Category:Capital
Date:06-04-2016
Resolution
Category:Resolution
Date:06-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Incorporation Company
Category:Incorporation
Date:20-10-2014

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date26/08/2020
Latest Accounts31/03/2020

Trading Addresses

21 Oakfield Park Road, Dartford, DA12SRRegistered
Maltings House, Malthouse Lane, Gorleston, Great Yarmouth, Norfolk, NR310GY

Contact

01493668730
www.clsglobalsolutions.com
21 Highfield Road, Dartford, Kent, DA12SR