CLICK INSTALL LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/2011 August 2020 APPLICATION FOR STRIKING-OFF

View Document

23/06/2023 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ANN THOMPSON / 20/08/2019

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN ROY THOMPSON / 20/08/2019

View Document

13/05/1913 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/05/184 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 17 HART STREET MAIDSTONE KENT ME16 8RA

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 17/11/15 NO CHANGES

View Document

16/02/1616 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

06/01/156 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN THOMPSON / 20/11/2014

View Document

20/11/1420 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANN THOMPSON / 20/11/2014

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY THOMPSON / 20/11/2014

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/11/1230 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/02/118 February 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

13/01/1013 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ANN THOMPSON / 04/01/2010

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE ANN THOMPSON / 04/01/2010

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROY THOMPSON / 24/12/2009

View Document

17/11/0817 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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