CLICKTECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-02 with updates

View Document

19/11/2419 November 2024 Accounts for a small company made up to 2024-06-30

View Document

18/11/2418 November 2024 Previous accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

08/11/238 November 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

07/12/217 December 2021 Termination of appointment of Thomas William Hampson as a director on 2021-12-03

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/07/206 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/07/206 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/206 July 2020 28/02/20 STATEMENT OF CAPITAL GBP 1520.10

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER FRITCHLEY

View Document

13/01/2013 January 2020 ADOPT ARTICLES 02/09/2019

View Document

13/01/2013 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

06/01/206 January 2020 NOTIFICATION OF PSC STATEMENT ON 02/09/2019

View Document

06/01/206 January 2020 02/09/19 STATEMENT OF CAPITAL GBP 1382.97

View Document

06/01/206 January 2020 03/09/19 STATEMENT OF CAPITAL GBP 1433.45

View Document

06/01/206 January 2020 CESSATION OF ROBERT WASS AS A PSC

View Document

06/01/206 January 2020 CESSATION OF DAVID RICHARD BERNARD SHARPE AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 11/06/19 STATEMENT OF CAPITAL GBP 1242.820

View Document

06/09/196 September 2019 ADOPT ARTICLES 11/06/2019

View Document

06/09/196 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/195 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/07/194 July 2019 04/06/19 STATEMENT OF CAPITAL GBP 1307.82

View Document

27/02/1927 February 2019 ADOPT ARTICLES 03/07/2018

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/12/1821 December 2018 RE-INC SHARES 12/11/2018

View Document

13/12/1813 December 2018 12/11/18 STATEMENT OF CAPITAL GBP 1169.56

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/1819 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/188 November 2018 07/08/18 STATEMENT OF CAPITAL GBP 1134.51

View Document

08/11/188 November 2018 15/10/18 STATEMENT OF CAPITAL GBP 1157.92

View Document

08/11/188 November 2018 11/09/18 STATEMENT OF CAPITAL GBP 1146.22

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 ADOPT ARTICLES 03/07/2018

View Document

21/08/1821 August 2018 INC BY ALLOTMENT 03/07/2018

View Document

21/08/1821 August 2018 ADOPT ARTICLES 03/07/2018

View Document

10/08/1810 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 1122.81

View Document

04/07/184 July 2018 18/04/18 STATEMENT OF CAPITAL GBP 1111.11

View Document

02/07/182 July 2018 ADOPT ARTICLES 18/04/2018

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURROW

View Document

21/06/1821 June 2018 SUB-DIVISION 29/03/18

View Document

08/06/188 June 2018 29/03/18 STATEMENT OF CAPITAL GBP 1000.00

View Document

08/06/188 June 2018 SUB-DIVISION 29/03/18

View Document

01/06/181 June 2018 SUB DIVISION 29/03/2018

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR WARREN ROSS JACOBS

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNAL SHARPE / 15/05/2018

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD BERNAL SHARPE

View Document

04/05/184 May 2018 CESSATION OF ADFINITY MEDIA GROUP LTD AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WASS

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WASS / 13/04/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BERNARD SHARPE / 06/12/2017

View Document

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADFINITY MEDIA GROUP LTD

View Document

18/08/1718 August 2017 CESSATION OF MICHAEL ROSS BURROW AS A PSC

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 10 THE TRIANGLE NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG2 1AE ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/12/152 December 2015 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