CLICK SOLUTIONS.NET LTD.

Company Documents

DateDescription
30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

29/04/1429 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

26/04/1326 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/03/1326 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM
STONE BRIDGE HOUSE 28-32
BRIDGE STREET
LEATHERHEAD
SURREY
KT22 8BZ
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/03/112 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNEDY FROST NEWELL / 11/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

25/06/0925 June 2009 DIRECTOR RESIGNED AMANDA RAWLINGS LLOYD

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: F1 WORTH CORNER TURNERS HILL ROAD, POUND HILL CRAWLEY WEST SUSSEX RH10 7SL

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0420 April 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 28/02/04; NO CHANGE OF MEMBERS

View Document

01/04/031 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: MILL GREEN HOUSE MILL GREEN ROAD HAYWARDS HEATH WEST SUSSEX RH16 1XJ

View Document

26/03/0226 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 REGISTERED OFFICE CHANGED ON 15/09/00 FROM: 72 NEW BOND STREET LONDON W1Y 9DD

View Document

07/07/007 July 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 ADOPT MEM AND ARTS 16/06/00

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 NEW SECRETARY APPOINTED

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

23/06/0023 June 2000 NC INC ALREADY ADJUSTED 16/06/00

View Document

23/06/0023 June 2000 ADOPT MEM AND ARTS 16/06/00 DISAPP PRE-EMPT RIGHTS 16/06/00 � NC 100/100000 16/06/00

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0010 March 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 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


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