Advanced company searchLink opens in new window

CLICK DIGITAL SOLUTIONS LTD

Company number 12036322

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)
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
  • GBP 125
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
  • GBP 120
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