KLICK TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

25/04/2525 April 2025 Director's details changed for Doctor Leonard Herbert Whitehurst on 2025-04-20

View Document

25/04/2525 April 2025 Director's details changed for Valerie Anita Whitehurst on 2025-04-20

View Document

25/04/2525 April 2025 Change of details for Doctor Leonard Herbert Whitehurst as a person with significant control on 2025-04-20

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 015992290006

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

21/06/1921 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

29/01/1829 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/04/1611 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

19/04/1519 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/03/1525 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/03/1427 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/04/138 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

30/03/1230 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/03/1131 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CHARLES WHITEHURST / 23/03/2010

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANITA WHITEHURST / 23/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR LEONARD HERBERT WHITEHURST / 23/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE AMANDA WHITEHURST / 23/03/2010

View Document

24/11/0924 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

04/04/094 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/081 February 2008 ARTICLES OF ASSOCIATION

View Document

21/01/0821 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

10/09/0710 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0710 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

29/01/0729 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/10/063 October 2006 REGISTERED OFFICE CHANGED ON 03/10/06 FROM: C/O LEWIS ALEXANDER & CONNAUGHTON 2ND FLOOR BOULTON HOUSE 17-21 CHORLTON STREET MANCHESTER M1 3HY

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: 103 PORTLAND STREET MANCHESTER M1 6DF

View Document

30/03/0630 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/05/034 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

04/05/994 May 1999 NEW SECRETARY APPOINTED

View Document

29/04/9929 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9822 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 REGISTERED OFFICE CHANGED ON 17/03/98 FROM: THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DQ

View Document

14/05/9714 May 1997 SECRETARY RESIGNED

View Document

14/05/9714 May 1997 RETURN MADE UP TO 08/05/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/08/9627 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/01/96

View Document

22/08/9622 August 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

05/06/955 June 1995 RETURN MADE UP TO 15/05/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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

27/07/9427 July 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 15/05/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

31/10/9231 October 1992 COMPANY NAME CHANGED STORE STOCK SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/11/92

View Document

28/05/9228 May 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/07/9111 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

17/09/9017 September 1990 RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

08/06/898 June 1989 DIRECTOR RESIGNED

View Document

08/06/898 June 1989 RETURN MADE UP TO 07/03/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 DIRECTOR RESIGNED

View Document

24/05/8824 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8819 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

16/09/8716 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

11/06/8711 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/8630 April 1986 RETURN MADE UP TO 08/04/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

04/03/854 March 1985 INCREASE IN NOMINAL CAPITAL

View Document

23/11/8123 November 1981 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