CLICK DIGITAL SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
07/07/237 July 2023 | Compulsory strike-off action has been suspended |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
24/11/2224 November 2022 | Termination of appointment of James Alistair Price as a director on 2022-11-24 |
10/11/2110 November 2021 | Confirmation statement made on 2021-11-10 with updates |
10/11/2110 November 2021 | Appointment of Mr Christopher Nash as a director on 2021-11-01 |
28/10/2128 October 2021 | Registered office address changed from Stable Court Hesslewood Office Park Hessle HU13 0LH United Kingdom to Parkgate Hesslewood Hall Ferriby Road Hessle HU13 0PD on 2021-10-28 |
28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
22/10/2122 October 2021 | Termination of appointment of Christopher Nash as a director on 2021-10-22 |
22/10/2122 October 2021 | Termination of appointment of Richard Patrick Ward as a director on 2021-10-22 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/06/217 June 2021 | 19/12/19 STATEMENT OF CAPITAL GBP 120 |
23/11/2023 November 2020 | DIRECTOR APPOINTED MR RICHARD PATRICK WARD |
23/11/2023 November 2020 | DIRECTOR APPOINTED MR JOHN DAVID MASSON |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES |
23/11/2023 November 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL WOOD / 23/11/2020 |
23/11/2023 November 2020 | DIRECTOR APPOINTED MR CHRISTOPHER NASH |
23/11/2023 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID MASSON |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM MELTON COURT GIBSON LANE MELTON NORTH FERRIBY EAST YORKSHIRE HU14 3HH ENGLAND |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | DIRECTOR APPOINTED MR JAMES ALISTAIR PRICE |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES |
23/07/1923 July 2019 | REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 58 MARLBOROUGH WAY CLEETHORPES DN35 0TR ENGLAND |
06/06/196 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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