Advanced company searchLink opens in new window

CLICKSOFTWARE EUROPE LIMITED

Company number 03033615

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Mar 2001 363s Return made up to 15/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
15 Jan 2001 288a New director appointed
12 Jul 2000 CERTNM Company name changed clickservice software LIMITED\certificate issued on 12/07/00
28 Jun 2000 AA Accounts for a small company made up to 31 December 1999
20 Apr 2000 MEM/ARTS Memorandum and Articles of Association
22 Mar 2000 363s Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2000 287 Registered office changed on 28/02/00 from: 16 ranulf road london NW2 2DE
26 Jan 2000 CERTNM Company name changed iet (europe) LIMITED\certificate issued on 27/01/00
13 Sep 1999 AA Accounts for a small company made up to 31 December 1998
16 May 1999 363s Return made up to 15/03/99; full list of members
03 Feb 1999 AA Accounts for a small company made up to 31 December 1997
27 Oct 1998 244 Delivery ext'd 3 mth 31/12/97
13 Aug 1998 287 Registered office changed on 13/08/98 from: c/o downham and co northern assurance buildings albert square 9/21 princess st manchester M2 4DN
07 Apr 1998 363s Return made up to 15/03/98; no change of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 15/03/98; no change of members
10 Sep 1997 AA Accounts for a small company made up to 31 December 1996
26 Jun 1997 363s Return made up to 15/03/97; no change of members
26 Jun 1997 288a New secretary appointed
18 Jun 1997 288b Secretary resigned;director resigned
12 Aug 1996 AA Accounts for a small company made up to 31 December 1995
22 Jun 1996 288 New director appointed
11 Mar 1996 363s Return made up to 15/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 Jul 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
01 Jun 1995 287 Registered office changed on 01/06/95 from: northern assurance buildings albert square, 9/21 princess street manchester. M2 4DN
12 May 1995 88(2)R Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 02/05/95--------- £ si 98@1=98 £ ic 2/100
02 May 1995 288 Secretary resigned;new secretary appointed;new director appointed