CLICK ONCE SOLUTIONS LIMITED

Company Documents

DateDescription
03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/01/1417 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/01/1310 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

25/03/1125 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

09/01/119 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLE ANN BEAVIS / 01/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF BEAVIS / 01/01/2010

View Document

27/10/0927 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 REGISTERED OFFICE CHANGED ON 03/09/09 FROM: GISTERED OFFICE CHANGED ON 03/09/2009 FROM 93 WIRKSWORTH ROAD DUFFIELD BELPER DERBYSHIRE DE56 4GY

View Document

29/01/0929 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/02/0225 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

24/05/0024 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/007 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 S366A DISP HOLDING AGM 14/04/98 S252 DISP LAYING ACC 14/04/98

View Document

11/06/9811 June 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/05/99

View Document

31/05/9831 May 1998 REGISTERED OFFICE CHANGED ON 31/05/98 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ

View Document

30/05/9830 May 1998 ALTER MEM AND ARTS 20/04/98

View Document

30/05/9830 May 1998 NEW SECRETARY APPOINTED

View Document

30/05/9830 May 1998 SECRETARY RESIGNED

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 ALTER MEM AND ARTS 20/04/98 S366A DISP HOLDING AGM 20/04/98 S252 DISP LAYING ACC 20/04/98

View Document

30/05/9830 May 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 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