CLICK MARKETING SERVICES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewApplication to strike the company off the register

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/04/246 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Current accounting period shortened from 2024-03-31 to 2024-02-29

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Director's details changed for Mr Christopher Steven Hinchly on 2023-03-13

View Document

14/03/2314 March 2023 Change of details for Mr Christopher Steven Hinchly as a person with significant control on 2023-03-13

View Document

19/10/2219 October 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 15 Vanguard Way Cardiff CF24 5PJ on 2022-10-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Wayne Raymond Davies on 2022-05-19

View Document

19/05/2219 May 2022 Director's details changed for Mr Christopher Steven Hinchley on 2022-05-19

View Document

19/05/2219 May 2022 Change of details for Mr Wayne Raymond Davies as a person with significant control on 2022-05-15

View Document

19/05/2219 May 2022 Change of details for Mr Christopher Steven Hinchley as a person with significant control on 2022-05-18

View Document

19/05/2219 May 2022 Director's details changed for Mr Christopher Steven Hinchly on 2022-05-19

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