CLIENTSFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-02-02 with updates

View Document

06/03/256 March 2025 Statement of capital following an allotment of shares on 2025-02-26

View Document

06/03/256 March 2025 Resolutions

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Registered office address changed from Oak House Market Place Macclesfield SK10 1ER England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2024-07-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Second filing of Confirmation Statement dated 2022-02-02

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

03/01/233 January 2023 Registered office address changed from Sunderland House Sunderland Street Macclesfield Cheshire SK11 6JF to Oak House Market Place Macclesfield SK10 1ER on 2023-01-03

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Appointment of Mr Philip Andrew Young as a director on 2022-02-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Change of share class name or designation

View Document

11/02/2211 February 2022 Sub-division of shares on 2022-02-02

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Particulars of variation of rights attached to shares

View Document

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/06/2030 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PITTHAM / 01/02/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PITTHAM / 25/05/2016

View Document

25/05/1625 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SARAH LOUISE PITTHAM / 25/05/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MRS SARAH LOUISE PITTHAM

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/03/163 March 2016 SECRETARY APPOINTED SARAH LOUISE PITTHAM

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/10/141 October 2014 ADOPT ARTICLES 25/09/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS GEMMA HAYES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1428 February 2014 06/01/14 STATEMENT OF CAPITAL GBP 125

View Document

04/09/134 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK PITTHAM / 20/02/2012

View Document

20/02/1220 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM THE BATH MASTER'S HOUSE DAVENPORT STREET MACCLESFIELD CHESHIRE SK10 1JE ENGLAND

View Document

24/01/1224 January 2012 CURREXT FROM 28/02/2012 TO 31/03/2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/02/1111 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/02/102 February 2010 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