Advanced company searchLink opens in new window

1 CLICK SERVICES LIMITED

Company number 06617238

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
25 Jul 2025 RP10 Address of person with significant control Mr Luke Justin Bailey changed to 06617238 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2025
25 Jul 2025 RP10 Address of person with significant control Ms Michelle Findlay changed to 06617238 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2025
25 Jul 2025 RP09 Address of officer Ms Michelle Findlay changed to 06617238 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 July 2025
25 Jul 2025 RP05 Registered office address changed to PO Box 4385, 06617238 - Companies House Default Address, Cardiff, CF14 8LH on 25 July 2025
26 May 2025 CH01 Director's details changed for Mr Michael James Kennedy Findlay on 25 May 2025
26 May 2025 PSC04 Change of details for Mr Michael James Kennedy Findlay as a person with significant control on 25 May 2025
15 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Sep 2024 DS01 Application to strike the company off the register
04 Jun 2024 CS01 Confirmation statement made on 4 June 2024 with updates
04 Jun 2024 TM01 Termination of appointment of Carol Ann Mallen as a director on 1 June 2024
09 May 2024 CS01 Confirmation statement made on 9 May 2024 with updates
09 May 2024 AP01 Appointment of Miss Carol Ann Mallen as a director on 9 May 2024
11 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
11 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with updates
31 Jul 2023 PSC07 Cessation of Carol Ann Mallen as a person with significant control on 31 July 2023
21 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Mar 2023 TM01 Termination of appointment of Carol Ann Mallen as a director on 10 March 2023
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 TM01 Termination of appointment of Simon Richard Smith as a director on 16 December 2022
09 Dec 2022 TM01 Termination of appointment of Luke Justin Bailey as a director on 9 December 2022
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
18 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates