CLICK SINGLES LIMITED

Company Documents

DateDescription
24/01/2024 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 SAIL ADDRESS CHANGED FROM: C/O 1-3 TONBRIDGE ROAD 1-3 TONBRIDGE ROAD BARMING MAIDSTONE KENT ME16 9HB UNITED KINGDOM

View Document

08/05/198 May 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM, 24 JAMES HUXLEY AVENUE, MAIDSTONE, KENT, ME16 0ZH, ENGLAND

View Document

26/01/1926 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM, 1-3 TONBRIDGE ROAD, BARMING, MAIDSTONE, KENT, ME16 9HB

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA CLOKE

View Document

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

View Accounts

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 15/11/2017

View Document

16/11/1716 November 2017 CESSATION OF STEVEN GAMAGE AS A PSC

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GAMAGE / 01/05/2017

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN GAMAGE

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 01/05/2017

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

27/07/1727 July 2017 01/05/17 STATEMENT OF CAPITAL GBP 54002

View Document

12/07/1712 July 2017 30/04/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MISS SAMANTHA LOUISE CLOKE

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLOKE

View Document

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

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEN CLOKE / 20/04/2016

View Document

27/06/1627 June 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

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

View Accounts

19/04/1619 April 2016 DISS40 (DISS40(SOAD))

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 14/04/2016

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, SECRETARY LINDA CLOKE

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEN CLOKE / 14/04/2016

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLOKE

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

08/06/158 June 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

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

View Accounts

18/01/1518 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/05/1416 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEN CLOKE / 01/05/2014

View Document

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

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BEN CLOKE / 01/07/2013

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM, 24 REDSELLS CLOSE, DOWNSWOOD, MAIDSTONE, KENT, ME15 8SN, ENGLAND

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

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

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MS LINDA LUCILLE CLOKE

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MS LINDA LUCILLE CLOKE

View Document

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR JONATHAN BEN CLOKE

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MR JONATHAN BEN CLOKE

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL MILLAR

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 27/04/2012

View Document

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

View Accounts

30/04/1230 April 2012 SAIL ADDRESS CREATED

View Document

30/04/1230 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY DANIEL MILLAR

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, STUDIO 16 BLUE CHALET PARK, LONDON ROAD, WEST KINGSDOWN, KENT, TN15 6BT

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/06/1017 June 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDA LUCILLE CLOKE / 26/04/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

19/08/0819 August 2008 DIRECTOR APPOINTED MS LINDA LUCILLE CLOKE

View Document

13/05/0813 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED BUSINESS EXPRESS NETWORKING LIMI TED CERTIFICATE ISSUED ON 22/12/06

View Document

14/12/0614 December 2006 REGISTERED OFFICE CHANGED ON 14/12/06 FROM: BRITANNIA HOUSE, ROBERTS MEWS, ORPINGTON, KENT BR6 0JP

View Document

12/05/0612 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX CM16 7LX

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 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