1 CLICK SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 NewRegistered office address changed to PO Box 4385, 06617238 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25

View Document

25/07/2525 July 2025 New

View Document

25/07/2525 July 2025 New

View Document

26/05/2526 May 2025 Change of details for Mr Michael James Kennedy Findlay as a person with significant control on 2025-05-25

View Document

26/05/2526 May 2025 Director's details changed for Mr Michael James Kennedy Findlay on 2025-05-25

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

04/06/244 June 2024 Termination of appointment of Carol Ann Mallen as a director on 2024-06-01

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with updates

View Document

09/05/249 May 2024 Appointment of Miss Carol Ann Mallen as a director on 2024-05-09

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-20 with updates

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-18 with updates

View Document

31/07/2331 July 2023 Cessation of Carol Ann Mallen as a person with significant control on 2023-07-31

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Termination of appointment of Carol Ann Mallen as a director on 2023-03-10

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

16/12/2216 December 2022 Termination of appointment of Simon Richard Smith as a director on 2022-12-16

View Document

09/12/229 December 2022 Termination of appointment of Luke Justin Bailey as a director on 2022-12-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

31/10/1831 October 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16

View Document

21/08/1821 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM, EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, OXFORDSHIRE, OX7 6UJ, ENGLAND

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN MALLEN

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES KENNEDY FINDLAY

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JUSTIN BAILEY

View Document

15/11/1715 November 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/04/1627 April 2016 ADOPT ARTICLES 07/04/2016

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JUSTIN BAILEY / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD SMITH / 12/08/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN MALLEN / 12/08/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, OXFORDSHIRE, OX7 6UJ, ENGLAND

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM, THE BULL PEN CHURCHILL HEATH FARM, KINGHAM, CHIPPING NORTON, OXFORDSHIRE, OX7 6UJ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR SIMON RICHARD SMITH

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEDY FINDLAY / 14/03/2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR LUKE JUSTIN BAILEY

View Document

05/03/155 March 2015 APPOINTMENT TERMINATED, DIRECTOR LIAM HAMILTON

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MS CAROL ANN MALLEN

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, 73 STONECOTE RIDGE, CHALFORD, STROUD, GL6 8JY

View Document

21/02/1521 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

16/02/1416 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/07/1313 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/07/112 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

27/03/1127 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/06/1022 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEDY FINDLAY / 11/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM CHRISTOPHER HAMILTON / 11/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/03/106 March 2010 PREVSHO FROM 30/11/2009 TO 30/06/2009

View Document

01/03/101 March 2010 PREVEXT FROM 30/06/2009 TO 30/11/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM HAMILTON / 11/06/2009

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINDLAY / 11/06/2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 GBP NC 100/200 10/06/09

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED MR. LIAM CHRISTOPHER HAMILTON

View Document

19/01/0919 January 2009 REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, CORNER COTTAGE BIRCHES DRIVE, STROUD, GL5 1RP, UNITED KINGDOM

View Document

11/06/0811 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • IN COMPUTERS LIMITED


  • 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