CLICK DISTRIBUTION (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registered office address changed from 2 Monarch Courtyard Salthouse Road Brackmills Industrial Estate Northampton Northants NN4 7BD England to 1a Weddell Way Brackmills Industrial Estate Northampton NN4 7HS on 2025-04-17

View Document

14/10/2414 October 2024 Satisfaction of charge 066767160004 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 066767160003 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 066767160005 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 066767160006 in full

View Document

10/10/2410 October 2024 Satisfaction of charge 066767160007 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

20/06/2420 June 2024 Registration of charge 066767160009, created on 2024-06-17

View Document

05/06/245 June 2024 Registration of charge 066767160008, created on 2024-06-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Purchase of own shares.

View Document

08/02/228 February 2022 Termination of appointment of Mark Hillier as a secretary on 2022-02-03

View Document

08/02/228 February 2022 Notification of Lewis Mark Hillier as a person with significant control on 2022-02-03

View Document

08/02/228 February 2022 Cessation of Mark Hillier as a person with significant control on 2022-02-03

View Document

08/02/228 February 2022 Termination of appointment of Mark Hillier as a director on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR LEWIS MARK HILLIER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

11/03/1911 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 19 BAXTER GATE LOUGHBOROUGH LEICESTERSHIRE LE11 1TG

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

09/01/169 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066767160005

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066767160006

View Document

19/10/1519 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066767160007

View Document

02/10/152 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HORTON

View Document

17/03/1517 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066767160004

View Document

09/03/159 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066767160003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL HILLIER / 03/06/2014

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILLIER / 03/06/2014

View Document

02/09/142 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK HILLIER / 02/09/2013

View Document

03/09/133 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/09/124 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/09/1122 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE PAUL HILLIER / 19/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HILLIER / 19/08/2010

View Document

02/09/102 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 19 BAXTER GATE LOUGHBOROUGH LE11 1TG ENGLAND

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR PAUL ANTHONY HORTON

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED MR JONATHAN JAMES HORTON

View Document

05/12/085 December 2008 GBP NC 2/1000 04/12/08

View Document

19/08/0819 August 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