- Company Overview for CLICK SOLENT LIMITED (10709634)
- Filing history for CLICK SOLENT LIMITED (10709634)
- People for CLICK SOLENT LIMITED (10709634)
- More for CLICK SOLENT LIMITED (10709634)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
05 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
26 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with updates | |
04 Mar 2021 | CH01 | Director's details changed for Mr Adam Summers on 4 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mrs Laura Summers as a person with significant control on 4 March 2021 | |
04 Mar 2021 | PSC04 | Change of details for Mr Adam Summers as a person with significant control on 4 March 2021 | |
04 Mar 2021 | AD01 | Registered office address changed from 50 Newport Road Lake Isle of Wight PO36 9LW United Kingdom to Solent Autopoint East Street Ryde PO33 1JB on 4 March 2021 | |
19 Nov 2020 | AA | Micro company accounts made up to 30 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 20 April 2020 with no updates | |
24 Apr 2020 | PSC04 | Change of details for Mr Adam Summers as a person with significant control on 6 April 2017 | |
24 Apr 2020 | PSC01 | Notification of Laura Summers as a person with significant control on 6 April 2017 | |
16 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with no updates | |
25 May 2017 | CERTNM |
Company name changed isle lend LIMITED\certificate issued on 25/05/17
|
|
21 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Adasm Summers on 10 April 2017 | |
05 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-05
|