CLICK-LET LTD

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

01/10/191 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

18/09/1918 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

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

View Accounts

03/09/183 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

03/09/183 September 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

11/05/1711 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

11/05/1711 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

11/05/1711 May 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED STUART MACPHERSON PENDER

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MR ROBERT JAMES HAMILTON

View Document

08/03/178 March 2017 SECRETARY APPOINTED ROBERT JAMES HAMILTON

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART PITT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS MACDONALD

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM 32 CHARLOTTE SQUARE EDINBURGH EH2 4ET SCOTLAND

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, SECRETARY FIONA PITT

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA PITT

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM C/O COWAN & PARTNERS 60 CONSTITUTION STREET, LEITH EDINBURGH EH6 6RR

View Document

20/12/1620 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

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

View Document

01/04/161 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

29/08/1129 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/04/1016 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JEAN ZAREEN PITT / 01/03/2010

View Document

15/04/1015 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JEAN ZAREEN PITT / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RICHARD PITT / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACDONALD / 01/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED ROSS MACDONALD

View Document

13/01/0913 January 2009 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 123 LEITH WALK EDINBURGH EH6 8NP

View Document

08/05/088 May 2008 NC INC ALREADY ADJUSTED 18/04/08

View Document

08/05/088 May 2008 GBP NC 100/200 18/04/2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/03/0716 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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