CLIENT INFORMATICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Change of details for Qs Legal Limited as a person with significant control on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Notification of Qs Legal Limited as a person with significant control on 2023-11-13

View Document

30/11/2330 November 2023 Cessation of Paul Adrian Rawson as a person with significant control on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Paul Adrian Rawson as a director on 2023-11-13

View Document

12/10/2312 October 2023 Appointment of Mrs Victoria Louise Browning as a director on 2023-10-05

View Document

30/08/2330 August 2023 Micro company accounts made up to 2022-11-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-20 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

21/01/2221 January 2022 Appointment of Mr Paul Adrian Rawson as a director on 2022-01-13

View Document

21/01/2221 January 2022 Termination of appointment of Nadia Beckett as a director on 2022-01-13

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Registered office address changed from The Old Bakery Duke Street Ruabon Wrexham LL14 6DE United Kingdom to 1 Edison Court Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT on 2021-11-08

View Document

11/10/2111 October 2021 Termination of appointment of David Sprake as a director on 2021-10-07

View Document

28/09/2128 September 2021 Appointment of Ms Nadia Beckett as a director on 2021-09-27

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR THYMIOS PETROU

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYMIOS PETROU

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID SPRAKE / 04/11/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

14/06/1914 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/04/2018

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

21/05/1921 May 2019 20/04/18 STATEMENT OF CAPITAL GBP 8

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TLYNIOS PETROU / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MR TLYNIOS PETROU

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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