CLICKINON WEB INNOVATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

14/02/2514 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-05-30

View Document

05/08/215 August 2021 Registered office address changed from 6B Parkway Porters Wood St. Albans Herts AL3 6PA England to Unit 4 Grovelands Boundary Way Hemel Hempstead HP2 7TE on 2021-08-05

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

08/01/218 January 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE SPILLMAN / 23/05/2020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

28/05/2028 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SPILLMAN / 23/05/2020

View Document

26/02/2026 February 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

22/05/1922 May 2019 30/05/18 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PAWSON / 10/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL SPILLMAN / 10/05/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID DENNIS / 10/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

22/02/1922 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE SPILLMAN / 08/05/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENRY SPILLMAN / 08/05/2018

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 601 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9PE

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/08/1525 August 2015 24/06/15 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1518 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/03/1512 March 2015 COMPANY NAME CHANGED BIG LOCAL APP SOUTH EAST LIMITED CERTIFICATE ISSUED ON 12/03/15

View Document

12/03/1512 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1526 February 2015 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

30/05/1430 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA JAYNE SPILLMAN / 22/04/2013

View Document

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY SPILLMAN / 22/04/2013

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

10/05/1210 May 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