CLICK SYSTEM COMPONENTS LIMITED
Status | ACTIVE |
Company No. | 02674841 |
Category | Private Limited Company |
Incorporated | 31 Dec 1991 |
Age | 32 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CLICK SYSTEM COMPONENTS LIMITED is an active private limited company with number 02674841. It was incorporated 32 years, 5 months, 3 days ago, on 31 December 1991. The company address is The White House The White House, Chipping Campden, GL55 6SS, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 31 Dec 2023
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-01
Officer name: Mr Colin Edward Hammond
Documents
Termination director company with name termination date
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Douglas Hammond
Termination date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 02 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2019
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Dec 2018
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2018
Action Date: 28 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Whitehurst Limited
Termination date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 14 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change account reference date company current extended
Date: 20 Sep 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 21 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Hammond
Change date: 2012-12-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Change corporate director company with change date
Date: 10 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-12-23
Officer name: Whitehurst Ltd
Documents
Change person director company with change date
Date: 08 Jan 2011
Action Date: 23 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Douglas Hammond
Change date: 2010-12-23
Documents
Termination secretary company with name
Date: 03 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Adams
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david hammond / 14/01/2009
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; no change of members
Documents
Legacy
Date: 22 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 07/12/05--------- £ si 99000@1
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 24 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Liquidation voluntary arrangement completion
Date: 15 Sep 2005
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 01 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/10/04
Documents
Legacy
Date: 15 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 11/01/05
Documents
Resolution
Date: 15 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Certificate change of name company
Date: 10 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed avitec distribution LIMITED\certificate issued on 10/01/05
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 20 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 07 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2002
Action Date: 31 Jan 2002
Category: Accounts
Type: AA
Made up date: 2002-01-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2001
Action Date: 31 Jan 2001
Category: Accounts
Type: AA
Made up date: 2001-01-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 11 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 11/12/00 from: leofric house oxford road coventry west midlands CV8 3ED
Documents
Accounts with accounts type small
Date: 28 Nov 2000
Action Date: 31 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-31
Documents
Legacy
Date: 27 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Nov 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type small
Date: 22 Sep 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 21 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Nov 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 21 Sep 1998
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/97; no change of members
Documents
Legacy
Date: 03 Apr 1998
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 27 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Oct 1997
Action Date: 12 Oct 1996
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1996-10-12
Documents
Legacy
Date: 15 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 1997
Action Date: 31 Jan 1996
Category: Accounts
Type: AA
Made up date: 1996-01-31
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 26/06/96 from: 21 bancroft hitchin herts SG5 1JW
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 20 Feb 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Jan 1996
Action Date: 12 Oct 1995
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 1995-10-12
Documents
Accounts with accounts type small
Date: 21 Nov 1995
Action Date: 31 Jan 1995
Category: Accounts
Type: AA
Made up date: 1995-01-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 30 Nov 1994
Action Date: 31 Jan 1994
Category: Accounts
Type: AA
Made up date: 1994-01-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 19 Oct 1994
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 09 Sep 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
5 NORTH POLE ROAD,LONDON,W10 6QH
Number: | 09804065 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATLANTIC HOUSE 3600 PARKWAY,FAREHAM,PO15 7AN
Number: | 05811316 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMART INSOLVENCY LTD,WORCESTER,WR1 3AA
Number: | 07891375 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
376-378 PINNER ROAD,MIDDLESEX,HA2 6DZ
Number: | LP005990 |
Status: | ACTIVE |
Category: | Limited Partnership |
UMAR FAROOQ 135 POOL LANE OLD BURY,BIRMINGHAM,B69 4QS
Number: | 11896635 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 512/513 THE CUSTARD FACTORY,BIRMINGHAM,B9 4DP
Number: | 09544744 |
Status: | ACTIVE |
Category: | Private Limited Company |