CLIMB GLOBAL SOLUTIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

13/02/2313 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Director's details changed for Wayside Technology Group, Inc. on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Wayside Technology Uk Holdings Limited as a person with significant control on 2023-02-13

View Document

16/01/2316 January 2023 Cessation of Cdf Group Ltd as a person with significant control on 2022-09-28

View Document

16/01/2316 January 2023 Notification of Wayside Technology Uk Holdings Limited as a person with significant control on 2022-09-28

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

29/11/2129 November 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP BUTCHER

View Document

21/01/1421 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/11/1314 November 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MS JULIET COLLIS

View Document

23/01/1323 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

24/01/1224 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/1120 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/01/1113 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEAN WILSON / 31/12/2009

View Document

15/01/1015 January 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN BUTCHER / 31/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FREDERICK COOKE HURLE / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN BUTCHER / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET COLLIS / 31/12/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KING / 31/12/2009

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

06/01/096 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/03/062 March 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/04/0416 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/01/0418 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 AUDITOR'S RESIGNATION

View Document

17/01/0317 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/005 December 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/08/0016 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 NEW SECRETARY APPOINTED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 DIRECTOR RESIGNED

View Document

07/08/007 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/08/007 August 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 01/08/00

View Document

07/08/007 August 2000 ADOPT ARTICLES 01/08/00

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 REGISTERED OFFICE CHANGED ON 12/07/00 FROM: 4 PRIGG MEADOW ASHBURTON DEVON TQ13 7DF

View Document

23/01/0023 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/01/0023 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9911 November 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9924 April 1999 S-DIV 20/04/99

View Document

24/04/9924 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 RETURN MADE UP TO 01/01/96; FULL LIST OF MEMBERS

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

12/01/9512 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9512 January 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/01/9416 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9320 September 1993 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 30/06/93

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

16/10/9216 October 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/08/9213 August 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

24/05/9024 May 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

11/08/8911 August 1989 FIRST GAZETTE

View Document

30/06/8930 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/8822 June 1988 RETURN MADE UP TO 07/05/87; NO CHANGE OF MEMBERS

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED

View Document

24/10/8624 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8614 May 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

03/12/823 December 1982 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 03/12/82

View Document

12/10/8212 October 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information