CLIP IT 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
07/04/257 April 2025 Appointment of Mr James Christopher Pizey as a director on 2025-03-19

View Document

03/02/253 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

01/02/251 February 2025 Compulsory strike-off action has been discontinued

View Document

30/01/2530 January 2025 Termination of appointment of Richard Peter Gray as a director on 2025-01-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-11-08 with no updates

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Satisfaction of charge 045858190004 in full

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

09/01/249 January 2024

View Document

09/01/249 January 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

23/10/2323 October 2023 Termination of appointment of Peter Alan Davidson as a director on 2023-01-16

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

10/10/2210 October 2022 Termination of appointment of Anthony David Tompkins as a director on 2022-10-07

View Document

10/10/2210 October 2022 Appointment of Mr Richard Peter Gray as a director on 2022-10-07

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

17/05/2217 May 2022 Previous accounting period extended from 2022-04-29 to 2022-04-30

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

12/11/2112 November 2021

View Document

12/11/2112 November 2021

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Anthony David Tompkins as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Andrew Bones as a director on 2021-10-12

View Document

01/07/211 July 2021 Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 2021-07-01

View Document

16/07/2016 July 2020 PREVEXT FROM 31/03/2020 TO 29/04/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 ADOPT ARTICLES 06/11/2019

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045858190002

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045858190003

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR JUSTIN FRANK MOULE

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR PETER ALAN DAVIDSON

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM UNIT 3, 5B WATERCOMBE LANE WATERCOMBE LANE LYNX WEST TRADING ESTATE YEOVIL SOMERSET BA20 2SU

View Document

19/11/1919 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 045858190001

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS JANE MERCER

View Document

19/11/1919 November 2019 CESSATION OF CARL JOHN PURBRICK AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF SUSANNAH PURBRICK AS A PSC

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUE2 LIMITED

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH PURBRICK

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR CARL PURBRICK

View Document

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/12/158 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MRS SUSANNAH PURBRICK

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN PURBRICK / 01/01/2013

View Document

19/02/1419 February 2014 Annual return made up to 8 November 2013 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 7 WATERCOMBE PARK LYNX TRADING ESTATE YEOVIL SOMERSET BA20 2HL

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1213 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/03/1216 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

18/11/1118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1017 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

24/12/0924 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL LONSDALE

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL JOHN PURBRICK / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES LONSDALE / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/078 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 POS SECT 164(2) S320 06/04/07

View Document

01/05/071 May 2007 £ IC 3/2 06/04/07 £ SR 1@1=1

View Document

25/04/0725 April 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/02/055 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0412 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 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