CLICK RECRUITMENT LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

02/10/242 October 2024 Registration of charge 081409770006, created on 2024-09-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

02/06/232 June 2023 Registration of charge 081409770005, created on 2023-05-30

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

17/02/2217 February 2022 Appointment of Mr Trevor Large as a director on 2022-02-16

View Document

02/12/212 December 2021 Termination of appointment of Spencer Raymond Arthur Jones as a director on 2021-12-01

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2020-12-31

View Document

16/11/2116 November 2021 Satisfaction of charge 081409770003 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 1 in full

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR GLYN DAVIES

View Document

16/01/2016 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 081409770003

View Document

12/09/1912 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

16/11/1816 November 2018 COMPANY NAME CHANGED NETWORK COMPUCARE LIMITED CERTIFICATE ISSUED ON 16/11/18

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

25/10/1725 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

03/08/153 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 30/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID SMITH / 23/07/2013

View Document

23/07/1323 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED STEVE HEYWOOD

View Document

19/07/1319 July 2013 08/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

19/07/1319 July 2013 ADOPT ARTICLES 08/07/2013

View Document

19/07/1319 July 2013 DIRECTOR APPOINTED GLYN DAVIES

View Document

02/08/122 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/1223 July 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

23/07/1223 July 2012 COMPANY BUSINESS 18/07/2012

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

18/07/1218 July 2012 SECRETARY APPOINTED NIGEL DUDLEY

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JONATHON DAVID SMITH

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR SPENCER RAYMOND ARTHUR JONES

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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