CLI-MATE TRADE LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-04-02 View Report
Accounts. Accounts type micro entity. 2023-09-29 View Report
Change of name. Description: Company name changed underfloor shop LIMITED\certificate issued on 13/09/23. 2023-09-13 View Report
Change of name. Change of name notice. 2023-09-13 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Address. New address: Unit a Rougham Industrial Estate Rougham Bury St. Edmunds IP30 9nd. Old address: Unit 10 Hillside Business Park Hillside Road Bury St. Edmunds IP32 7EA England. Change date: 2021-11-12. 2021-11-12 View Report
Accounts. Accounts type micro entity. 2021-09-29 View Report
Officers. Officer name: Mr Steven John Rooney. Change date: 2021-07-20. 2021-07-28 View Report
Confirmation statement. Statement with no updates. 2021-03-23 View Report
Accounts. Accounts type micro entity. 2020-09-30 View Report
Confirmation statement. Statement with no updates. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-09-20 View Report
Confirmation statement. Statement with no updates. 2019-03-22 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-03-21 View Report
Accounts. Accounts type dormant. 2017-09-15 View Report
Accounts. Change account reference date company previous shortened. 2017-08-30 View Report
Confirmation statement. Statement with updates. 2017-03-29 View Report
Address. New address: Unit 10 Hillside Business Park Hillside Road Bury St. Edmunds IP32 7EA. Change date: 2017-02-24. Old address: Unit 4 Brickfields Business Park Woolpit Bury St Edmunds Suffolk IP30 9QS. 2017-02-24 View Report
Accounts. Accounts type dormant. 2016-12-09 View Report
Change of name. Description: Company name changed de-vi electroheat LIMITED\certificate issued on 22/03/16. 2016-03-22 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type dormant. 2014-09-11 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Officers. Change date: 2014-03-20. Officer name: Mr Steven Rooney. 2014-04-07 View Report
Officers. Officer name: Christopher Alecock. Change date: 2014-03-20. 2014-04-04 View Report
Officers. Officer name: Christopher Alecock. Change date: 2014-03-20. 2014-04-03 View Report
Officers. Officer name: Alexander Finch. 2013-10-23 View Report
Accounts. Accounts type dormant. 2013-06-20 View Report
Annual return. With made up date full list shareholders. 2013-04-05 View Report
Accounts. Accounts type dormant. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Address. Move registers to sail company. 2012-04-04 View Report
Address. Change sail address company. 2012-04-04 View Report
Change of name. Description: Company name changed GAG333 LIMITED\certificate issued on 13/05/11. 2011-05-13 View Report
Change of name. Change of name notice. 2011-05-13 View Report
Officers. Officer name: Christopher Alecock. 2011-05-09 View Report
Officers. Officer name: Alexander Finch. 2011-05-09 View Report
Officers. Officer name: Steven Rooney. 2011-05-09 View Report
Officers. Officer name: Simon Ratcliffe. 2011-05-09 View Report
Officers. Officer name: Neil Walmsley. 2011-05-09 View Report
Address. Old address: 80 Guildhall Street Bury St Edmunds Suffolk IP33 1QB England. Change date: 2011-05-09. 2011-05-09 View Report
Resolution. Description: Resolutions. 2011-05-04 View Report
Change of name. Change of name notice. 2011-05-04 View Report
Incorporation. Incorporation company. 2011-03-21 View Report