1 CLICK SERVICES LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | Registered office address changed to PO Box 4385, 06617238 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | |
26/05/2526 May 2025 | Change of details for Mr Michael James Kennedy Findlay as a person with significant control on 2025-05-25 |
26/05/2526 May 2025 | Director's details changed for Mr Michael James Kennedy Findlay on 2025-05-25 |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
15/10/2415 October 2024 | Voluntary strike-off action has been suspended |
03/09/243 September 2024 | Application to strike the company off the register |
04/06/244 June 2024 | Termination of appointment of Carol Ann Mallen as a director on 2024-06-01 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with updates |
09/05/249 May 2024 | Appointment of Miss Carol Ann Mallen as a director on 2024-05-09 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
11/04/2411 April 2024 | Total exemption full accounts made up to 2023-06-30 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-20 with updates |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-18 with updates |
31/07/2331 July 2023 | Cessation of Carol Ann Mallen as a person with significant control on 2023-07-31 |
21/03/2321 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/03/2310 March 2023 | Termination of appointment of Carol Ann Mallen as a director on 2023-03-10 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-16 with updates |
16/12/2216 December 2022 | Termination of appointment of Simon Richard Smith as a director on 2022-12-16 |
09/12/229 December 2022 | Termination of appointment of Luke Justin Bailey as a director on 2022-12-09 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-11 with updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/10/1831 October 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16 |
21/08/1821 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM, EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, OXFORDSHIRE, OX7 6UJ, ENGLAND |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL ANN MALLEN |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JAMES KENNEDY FINDLAY |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE JUSTIN BAILEY |
15/11/1715 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
27/04/1627 April 2016 | VARYING SHARE RIGHTS AND NAMES |
27/04/1627 April 2016 | ADOPT ARTICLES 07/04/2016 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE JUSTIN BAILEY / 12/08/2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD SMITH / 12/08/2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN MALLEN / 12/08/2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM, EASTER PARADE CHURCHILL HEATH FARM, KINGHAM, OXFORDSHIRE, OX7 6UJ, ENGLAND |
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 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/06/1517 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
11/05/1511 May 2015 | DIRECTOR APPOINTED MR SIMON RICHARD SMITH |
14/03/1514 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEDY FINDLAY / 14/03/2015 |
05/03/155 March 2015 | DIRECTOR APPOINTED MR LUKE JUSTIN BAILEY |
05/03/155 March 2015 | APPOINTMENT TERMINATED, DIRECTOR LIAM HAMILTON |
05/03/155 March 2015 | DIRECTOR APPOINTED MS CAROL ANN MALLEN |
05/03/155 March 2015 | REGISTERED OFFICE CHANGED ON 05/03/2015 FROM, 73 STONECOTE RIDGE, CHALFORD, STROUD, GL6 8JY |
21/02/1521 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/07/1313 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/06/1222 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/07/112 July 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
27/03/1127 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
22/06/1022 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES KENNEDY FINDLAY / 11/06/2010 |
22/06/1022 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. LIAM CHRISTOPHER HAMILTON / 11/06/2010 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
06/03/106 March 2010 | PREVSHO FROM 30/11/2009 TO 30/06/2009 |
01/03/101 March 2010 | PREVEXT FROM 30/06/2009 TO 30/11/2009 |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LIAM HAMILTON / 11/06/2009 |
29/07/0929 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FINDLAY / 11/06/2009 |
29/07/0929 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | GBP NC 100/200 10/06/09 |
15/06/0915 June 2009 | DIRECTOR APPOINTED MR. LIAM CHRISTOPHER HAMILTON |
19/01/0919 January 2009 | REGISTERED OFFICE CHANGED ON 19/01/2009 FROM, CORNER COTTAGE BIRCHES DRIVE, STROUD, GL5 1RP, UNITED KINGDOM |
11/06/0811 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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