CLICK DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 2022 Termination of appointment of James Alistair Price as a director on 2022-11-24

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

10/11/2110 November 2021 Appointment of Mr Christopher Nash as a director on 2021-11-01

View Document

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

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

22/10/2122 October 2021 Termination of appointment of Christopher Nash as a director on 2021-10-22

View Document

22/10/2122 October 2021 Termination of appointment of Richard Patrick Ward as a director on 2021-10-22

View Document

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

View Accounts

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/06/217 June 2021 19/12/19 STATEMENT OF CAPITAL GBP 120

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR RICHARD PATRICK WARD

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR JOHN DAVID MASSON

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

23/11/2023 November 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL WOOD / 23/11/2020

View Document

23/11/2023 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER NASH

View Document

23/11/2023 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID MASSON

View Document

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

View Document

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

View Accounts

04/03/204 March 2020 DIRECTOR APPOINTED MR JAMES ALISTAIR PRICE

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 58 MARLBOROUGH WAY CLEETHORPES DN35 0TR ENGLAND

View Document

06/06/196 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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