CLICK ON LOGISTICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

07/03/257 March 2025 Director's details changed for Mr Kevin John Zwolinski on 2025-03-07

View Document

07/03/257 March 2025 Change of details for Mr Kevin John Zwolinski as a person with significant control on 2025-03-07

View Document

09/01/259 January 2025 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-04-30

View Document

07/08/237 August 2023 Change of details for Mr Kevin John Zwolinski as a person with significant control on 2023-08-04

View Document

07/08/237 August 2023 Director's details changed for Mr Kevin John Zwolinski on 2023-08-04

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM DOLPHIN HOUSE WIGGINTON BANBURY OX15 6JZ ENGLAND

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM DOLPHIN HOUSE WIGGINTON BANBURY OX15 4JZ UNITED KINGDOM

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE INNOVATION CENTRE MEWBURN ROAD BANBURY OXFORDSHIRE OX16 9PA ENGLAND

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN ZWOLINSKI / 17/01/2018

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

20/07/1620 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

13/05/1613 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ZWOLINSKI / 20/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ZWOLINSKI / 20/04/2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM EDGECOMBE HOUSE EDGEHILL BANBURY OXFORDSHIRE OX15 6DG

View Document

21/04/1621 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

26/05/1526 May 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIE ZWOLINSKI

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM THE INNOVATION CENTRE MEWBURN ROAD BANBURY OXFORDSHIRE OX16 9PA

View Document

11/04/1211 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

06/01/126 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ZWOLINSKI / 06/04/2010

View Document

07/04/107 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/04/0323 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 REGISTERED OFFICE CHANGED ON 15/01/02 FROM: MANOR FARM FRITWELL ROAD, FEWCOTT BICESTER OXFORDSHIRE OX27 7NZ

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information