- Company Overview for CLICK DIGITAL SOLUTIONS LTD (12036322)
- Filing history for CLICK DIGITAL SOLUTIONS LTD (12036322)
- People for CLICK DIGITAL SOLUTIONS LTD (12036322)
- More for CLICK DIGITAL SOLUTIONS LTD (12036322)
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) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2022 | TM01 | Termination of appointment of James Alistair Price as a director on 24 November 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
05 Jul 2022 | TM01 | Termination of appointment of Richard Patrick Ward as a director on 23 June 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 June 2021 | |
05 Mar 2022 | AP01 | Appointment of Mr Richard Patrick Ward as a director on 20 February 2022 | |
05 Mar 2022 | TM01 | Termination of appointment of Christopher Nash as a director on 4 March 2022 | |
05 Mar 2022 | AD01 | Registered office address changed from Parkgate Hesslewood Hall Ferriby Road Hessle HU13 0PD England to Townhouse 2nd Floor Priory Tec Park, Saxon Way Hessle HU13 9PB on 5 March 2022 | |
05 Mar 2022 | TM01 | Termination of appointment of John David Masson as a director on 4 March 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with updates | |
10 Nov 2021 | AP01 | Appointment of Mr Christopher Nash as a director on 1 November 2021 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 28 October 2021
|
|
28 Oct 2021 | AD01 | Registered office address changed from Stable Court Hesslewood Office Park Hessle HU13 0LH United Kingdom to Parkgate Hesslewood Hall Ferriby Road Hessle HU13 0PD on 28 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Christopher Nash as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Richard Patrick Ward as a director on 22 October 2021 | |
11 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
07 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
23 Nov 2020 | PSC01 | Notification of John David Masson as a person with significant control on 23 November 2020 | |
23 Nov 2020 | PSC04 | Change of details for Mr Paul Wood as a person with significant control on 23 November 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
23 Nov 2020 | AP01 | Appointment of Mr Richard Patrick Ward as a director on 1 October 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Christopher Nash as a director on 1 September 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr John David Masson as a director on 1 November 2020 | |
04 Sep 2020 | AD01 | Registered office address changed from Melton Court Gibson Lane Melton North Ferriby East Yorkshire HU14 3HH England to Stable Court Hesslewood Office Park Hessle HU13 0LH on 4 September 2020 |