Advanced company searchLink opens in new window

CLIP IT SOLUTIONS LTD

Company number 04585819

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)
11 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with no updates
12 Oct 2021 AP01 Appointment of Mr Anthony David Tompkins as a director on 12 October 2021
12 Oct 2021 TM01 Termination of appointment of Andrew Bones as a director on 12 October 2021
01 Jul 2021 AD01 Registered office address changed from Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD England to Nicholsons House Nicholson Walk Maidenhead SL6 1LD on 1 July 2021
18 May 2021 AD01 Registered office address changed from Freetrade Exchange 37 Peter Street Manchester M2 5GB England to Nicholsons House Nicholsons Walk Maidenhead Slough SL6 1LD on 18 May 2021
29 Apr 2021 AA Audit exemption subsidiary accounts made up to 29 April 2020
29 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/04/20
29 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/20
01 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/04/20
01 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/04/20
02 Feb 2021 CS01 Confirmation statement made on 8 November 2020 with no updates
29 Jan 2021 MR04 Satisfaction of charge 045858190001 in full
29 Jan 2021 MR04 Satisfaction of charge 045858190002 in full
29 Jan 2021 MR04 Satisfaction of charge 045858190005 in full
29 Jan 2021 MR04 Satisfaction of charge 045858190003 in full
05 Jan 2021 MA Memorandum and Articles of Association
05 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Dec 2020 TM01 Termination of appointment of Jane Mercer as a director on 12 December 2020
17 Dec 2020 AP01 Appointment of Mr Andrew Bones as a director on 12 December 2020
17 Dec 2020 MR01 Registration of charge 045858190005, created on 12 December 2020
17 Dec 2020 MR01 Registration of charge 045858190004, created on 12 December 2020
16 Jul 2020 AA01 Previous accounting period extended from 31 March 2020 to 29 April 2020
20 Jan 2020 CS01 Confirmation statement made on 8 November 2019 with updates
21 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2019 MR01 Registration of charge 045858190003, created on 14 November 2019