CLIENTLOGIC FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/06/232 June 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

24/04/2324 April 2023 Director's details changed for Mr David Edwin Grimes on 2023-04-24

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

09/11/189 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JOHN WILLIAM HAYWARD / 01/10/2018

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 DISS40 (DISS40(SOAD))

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED KARL VERNON BROUGH

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN KELLETT

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM BUILDING 600 LEAVESDEN BUSINESS PARK, HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS

View Document

02/06/162 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR NORDINE BENBEKHTI

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN KELLETT / 02/10/2010

View Document

27/10/1427 October 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE FENLEY

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED LAWRENCE THOMAS FENLEY

View Document

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR NORDINE BENBEKHTI

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN MCGUIRK

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED PEDRO LOZANO DE CASTRO

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SCHUH

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR KEVIN FRANCIS MCGUIRK

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANN PASSINGHAM

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/06/1022 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR APPOINTED TIMOTHY ALAN SCHUH

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED JOANN PASSINGHAM

View Document

29/04/0929 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME HALDER

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED JOHN KELLETT

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/07/084 July 2008 APPOINTMENT TERMINATED DIRECTOR DALE SAVILLE

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 NEW SECRETARY APPOINTED

View Document

29/10/0729 October 2007 SECRETARY RESIGNED

View Document

29/10/0729 October 2007 REGISTERED OFFICE CHANGED ON 29/10/07 FROM: THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GB

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 30/08/06

View Document

07/09/067 September 2006 £ NC 3900/200000 30/08

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: THE ORIENT CENTRE GREYCAINE ROAD WATFORD HERTFORDSHIRE WD24 7GB

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 3 MANOR COURT DIX'S FIELD EXETER DEVON EX1 1ST

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

15/09/0515 September 2005 COMPANY NAME CHANGED CLIENTLOGIC EXETER LIMITED CERTIFICATE ISSUED ON 15/09/05

View Document

07/07/057 July 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/04/0512 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

27/04/0327 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED CLIENTLOGIC LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0112 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/11/0015 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/006 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/01/0018 January 2000 AUDITOR'S RESIGNATION

View Document

18/01/0018 January 2000 COMPANY NAME CHANGED SALESTRAC LIMITED CERTIFICATE ISSUED ON 19/01/00

View Document

24/12/9924 December 1999 SECRETARY RESIGNED

View Document

24/12/9924 December 1999 NEW SECRETARY APPOINTED

View Document

24/08/9924 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/03/992 March 1999 RETURN MADE UP TO 23/01/99; CHANGE OF MEMBERS

View Document

08/02/998 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9826 November 1998 ALTER MEM AND ARTS 06/11/98

View Document

19/11/9819 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 ALTER MEM AND ARTS 21/08/97

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 PUR OWN SHARES 09/03/94

View Document

27/02/9827 February 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 REGISTERED OFFICE CHANGED ON 26/06/97 FROM: COWLEY BRIDGE ROAD EXETER DEVON EX4 5HQ

View Document

20/02/9720 February 1997 RETURN MADE UP TO 23/01/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/01/9713 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 23/01/96; FULL LIST OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 23/01/95; CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 £ IC 3900/3705 12/03/94 £ SR [email protected]=195

View Document

04/05/944 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/04/9427 April 1994 ADOPT MEM AND ARTS 31/03/94

View Document

22/02/9422 February 1994 RETURN MADE UP TO 23/01/94; FULL LIST OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/945 January 1994 ALTER MEM AND ARTS 23/11/93

View Document

07/12/937 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/9318 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 23/01/93; CHANGE OF MEMBERS

View Document

08/01/938 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 £ NC 3000/3900 01/03/91

View Document

18/04/9118 April 1991 NC INC ALREADY ADJUSTED 01/03/91

View Document

07/02/917 February 1991 RETURN MADE UP TO 23/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/04/905 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 DIV 02/02/90

View Document

31/05/8931 May 1989 RETURN MADE UP TO 16/05/89; FULL LIST OF MEMBERS

View Document

15/05/8915 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

17/03/8817 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 17/03/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/8716 September 1987 RETURN MADE UP TO 18/05/87; FULL LIST OF MEMBERS

View Document

07/07/877 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/06/8716 June 1987 NEW DIRECTOR APPOINTED

View Document

03/03/873 March 1987 REGISTERED OFFICE CHANGED ON 03/03/87 FROM: NEXUS HOUSE 2 CRAY ROAD SIDCUP KENT DA14 2DA

View Document

15/01/8715 January 1987 COMPANY NAME CHANGED UNIROSE SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/87

View Document

04/06/864 June 1986 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/03

View Document

14/02/8614 February 1986 ANNUAL ACCOUNTS MADE UP DATE 28/02/85

View Document

17/04/8517 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

15/04/8315 April 1983 CERTIFICATE OF INCORPORATION

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