CLICK ID LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Withdrawal of a person with significant control statement on 2025-05-06 |
06/05/256 May 2025 | Termination of appointment of Philip Richard Smith as a secretary on 2024-06-08 |
06/05/256 May 2025 | Confirmation statement made on 2024-06-08 with updates |
06/05/256 May 2025 | Termination of appointment of Philip Richard Smith as a director on 2024-06-08 |
06/05/256 May 2025 | Notification of Amanda Smith as a person with significant control on 2024-06-08 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/04/2411 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/11/215 November 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/08/2020 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/03/203 March 2020 | REGISTERED OFFICE CHANGED ON 03/03/2020 FROM SHEPHARD'S COURT 111 HIGH STREET BURNHAM BUCKINGHAMSHIRE SL1 7JZ ENGLAND |
26/07/1926 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
20/02/1920 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
02/11/162 November 2016 | DIRECTOR APPOINTED MRS CLAUDINE ANSELL |
02/11/162 November 2016 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HYATT |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES HYATT / 01/03/2016 |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HYATT |
23/05/1623 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
22/05/1622 May 2016 | DIRECTOR APPOINTED MR TIMOTHY JAMES ANSELL |
09/02/169 February 2016 | COMPANY NAME CHANGED DEBONAIR CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 09/02/16 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/09/1512 September 2015 | REGISTERED OFFICE CHANGED ON 12/09/2015 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
22/05/1522 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RICHARD SMITH / 07/04/2015 |
22/05/1522 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RICHARD SMITH / 07/04/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA SMITH / 07/04/2015 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM DENMARK HOUSE 143 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QL ENGLAND |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 16 WOODLANDS GERRARDS CROSS BUCKINGHAMSHIRE SL9 8DD |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
07/08/147 August 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
06/06/136 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
19/05/1119 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
27/05/1027 May 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD SMITH / 05/01/2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA SMITH / 05/01/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/08/0913 August 2009 | DIRECTOR APPOINTED PHILIP RICHARD SMITH |
23/07/0923 July 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | SECRETARY APPOINTED MR PHILIP RICHARD SMITH |
24/03/0924 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
23/07/0823 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | APPOINTMENT TERMINATED SECRETARY JACQUELINE LODGE |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/03/0820 March 2008 | REGISTERED OFFICE CHANGED ON 20/03/2008 FROM OAKLEIGH HOUSE 17 WAKEFIELD CRESCENT STOKE POGES BUCKS SL2 4DF |
25/05/0725 May 2007 | SECRETARY'S PARTICULARS CHANGED |
25/05/0725 May 2007 | SECRETARY'S PARTICULARS CHANGED |
24/05/0724 May 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company