CLICK SYMPTOMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-25

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

09/10/249 October 2024 Termination of appointment of John Joseph Dias as a director on 2023-10-31

View Document

02/10/242 October 2024 Cessation of Ernest Maria Jozef Schilders as a person with significant control on 2024-01-14

View Document

02/10/242 October 2024 Notification of Ernest Maria Jozef Schilders as a person with significant control on 2017-12-13

View Document

02/10/242 October 2024 Termination of appointment of Ernest Maria Jozef Schilders as a director on 2024-01-14

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-25

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-25

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

05/10/215 October 2021 Register inspection address has been changed from Number 3, Acorn Business Park Airedale Business Centre Skipton North Yorkshire BD23 2UE United Kingdom to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

04/10/214 October 2021 Termination of appointment of Simon Jeremy Holt as a director on 2019-09-01

View Document

02/10/212 October 2021 Change of details for Ernest Maria Jozef Schilders as a person with significant control on 2021-10-01

View Document

02/10/212 October 2021 Change of details for Healthcare House Limited as a person with significant control on 2021-10-01

View Document

16/07/2116 July 2021 Registered office address changed from Healthcare House Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 2021-07-16

View Document

16/07/2116 July 2021 Change of details for Ernest Maria Jozef Schilders as a person with significant control on 2021-07-16

View Document

17/12/1917 December 2019 25/03/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

19/11/1819 November 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

18/06/1818 June 2018 25/03/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 PREVSHO FROM 26/03/2017 TO 25/03/2017

View Document

09/02/189 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MARIA JOZEF SCHILDERS / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / ERNEST MARIA JOZEF SCHILDERS / 06/02/2018

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNEST MARIA JOZEF SCHILDERS / 06/02/2018

View Document

21/12/1721 December 2017 SAIL ADDRESS CHANGED FROM: CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL ENGLAND

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR ERNEST MARIA JOZEF SCHILDERS

View Document

20/12/1720 December 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR JOHN JAMES BREWSTER

View Document

20/12/1720 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED JOHN JOSEPH DIAS

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNEST MARIA JOZEF SCHILDERS

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHCARE HOUSE LIMITED

View Document

02/10/172 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/10/2017

View Document

02/10/172 October 2017 SAIL ADDRESS CHANGED FROM: RSM 4TH FLOOR, SPRINGFIELD HOUSE 76 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY UNITED KINGDOM

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 Annual accounts small company total exemption made up to 27 March 2016

View Document

21/12/1621 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 28 March 2015

View Document

21/03/1621 March 2016 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

11/03/1611 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SAIL ADDRESS CHANGED FROM: C/O BAKER TILLY 4TH FLOOR SPRINGFIELD HOUSE WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2AY ENGLAND

View Document

23/12/1523 December 2015 PREVSHO FROM 30/03/2015 TO 29/03/2015

View Document

14/04/1514 April 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/04/1514 April 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

20/03/1520 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/14

View Document

14/02/1514 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 079785130001

View Document

22/12/1422 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

06/05/146 May 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

16/12/1316 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

06/03/126 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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