Advanced company searchLink opens in new window

CLICK SOLENT LIMITED

Company number 10709634

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-25
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
  • GBP 2