CLICK SOLENT LIMITED
Status | ACTIVE |
Company No. | 10709634 |
Category | Private Limited Company |
Incorporated | 05 Apr 2017 |
Age | 7 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
CLICK SOLENT LIMITED is an active private limited company with number 10709634. It was incorporated 7 years, 1 month, 11 days ago, on 05 April 2017. The company address is Solent Autopoint Solent Autopoint, Ryde, PO33 1JB, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 28 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Change person director company with change date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam Summers
Change date: 2021-03-04
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-04
Psc name: Mrs Laura Summers
Documents
Change to a person with significant control
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Summers
Change date: 2021-03-04
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Address
Type: AD01
New address: Solent Autopoint East Street Ryde PO33 1JB
Change date: 2021-03-04
Old address: 50 Newport Road Lake Isle of Wight PO36 9LW United Kingdom
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adam Summers
Change date: 2017-04-06
Documents
Notification of a person with significant control
Date: 24 Apr 2020
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-06
Psc name: Laura Summers
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Certificate change of name company
Date: 25 May 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed isle lend LIMITED\certificate issued on 25/05/17
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change person director company with change date
Date: 10 Apr 2017
Action Date: 10 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adasm Summers
Change date: 2017-04-10
Documents
Some Companies
ANDERSON GLASS CONSULTING LIMITED
12A FROGSTON ROAD WEST,EDINBURGH,EH10 7AR
Number: | SC589753 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WALKERGATE,BERWICK-UPON-TWEED,TD15 1DJ
Number: | 08257776 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT
Number: | 07711688 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 ST VINCENT STREET,GLASGOW,G2 5SG
Number: | SO304206 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
PRIORY HOUSE,MILFORD HAVEN,SA73 3UA
Number: | 01976639 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RANGEMORE HALL MANAGEMENT LIMITED
LORD BURTON SUITE, RANGEMORE HALL DUNSTALL ROAD,NR BURTON ON TRENT,DE13 9RH
Number: | 04294373 |
Status: | ACTIVE |
Category: | Private Limited Company |