CLICK ENERGY - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => SMALL
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-12 insert terms_pages_linkeddomain cookiebot.com
2024-03-12 insert terms_pages_linkeddomain google.com
2024-03-12 insert terms_pages_linkeddomain microsoft.com
2024-03-12 insert terms_pages_linkeddomain monotype.com
2024-03-12 insert terms_pages_linkeddomain zendesk.com
2023-09-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/23, NO UPDATES
2023-07-14 delete terms_pages_linkeddomain cookiebot.com
2023-07-14 delete terms_pages_linkeddomain google.com
2023-07-14 delete terms_pages_linkeddomain zendesk.com
2023-05-02 delete terms_pages_linkeddomain monotype.com
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-04-07 update num_mort_outstanding 5 => 2
2023-04-07 update num_mort_satisfied 1 => 4
2023-02-28 insert terms_pages_linkeddomain monotype.com
2023-01-25 update statutory_documents DIRECTOR APPOINTED MR ANDY PORTER
2023-01-25 update statutory_documents DIRECTOR APPOINTED MR PHILIP MCDAID
2023-01-01 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-11-24 delete terms_pages_linkeddomain monotype.com
2022-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/22, WITH UPDATES
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180003
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180005
2022-09-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180006
2022-07-01 update statutory_documents CESSATION OF DAMIAN WILSON AS A PSC
2022-06-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAMIAN WILSON
2022-01-07 update num_mort_charges 5 => 6
2022-01-07 update num_mort_outstanding 4 => 5
2021-12-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180006
2021-12-07 update account_category SMALL => UNAUDITED ABRIDGED
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2021-12-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-11-12 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2021-09-22 insert terms_pages_linkeddomain monotype.com
2021-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/21, NO UPDATES
2021-04-07 update account_ref_month 12 => 3
2021-04-07 update accounts_next_due_date 2021-09-30 => 2021-12-31
2021-03-30 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2021-02-07 update account_category AUDITED ABRIDGED => SMALL
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-12-15 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-10 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-08 delete terms_pages_linkeddomain report-uri.com
2020-02-07 delete terms_pages_linkeddomain github.com
2020-02-07 delete terms_pages_linkeddomain reviews.co.uk
2019-12-07 insert terms_pages_linkeddomain github.com
2019-12-07 insert terms_pages_linkeddomain report-uri.com
2019-12-07 insert terms_pages_linkeddomain reviews.co.uk
2019-12-07 insert terms_pages_linkeddomain zendesk.com
2019-10-07 update account_category SMALL => AUDITED ABRIDGED
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-30 update statutory_documents 31/12/18 AUDITED ABRIDGED
2019-09-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES
2019-05-07 update num_mort_outstanding 5 => 4
2019-05-07 update num_mort_satisfied 0 => 1
2019-04-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6264180002
2018-12-24 delete source_ip 194.46.165.122
2018-12-24 insert source_ip 164.177.145.143
2018-12-14 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2018-12-14 update statutory_documents ARTICLES OF ASSOCIATION
2018-12-14 update statutory_documents ALTER ARTICLES 07/11/2017
2018-12-07 update num_mort_charges 4 => 5
2018-12-07 update num_mort_outstanding 4 => 5
2018-11-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180005
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-07 update num_mort_charges 3 => 4
2018-10-07 update num_mort_outstanding 3 => 4
2018-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180004
2018-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES
2018-07-15 delete index_pages_linkeddomain findinsuranceni.co.uk
2018-05-30 delete email da..@clickenergyni.com
2018-05-30 insert email dp..@clickenergyni.com
2018-05-30 insert terms_pages_linkeddomain cookiebot.com
2018-02-20 insert index_pages_linkeddomain findinsuranceni.co.uk
2017-11-15 update statutory_documents ADOPT ARTICLES 07/11/2017
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-27 update num_mort_charges 2 => 3
2017-04-27 update num_mort_outstanding 2 => 3
2017-04-26 update statutory_documents ARTICLES OF ASSOCIATION
2017-04-26 update statutory_documents ALTER ARTICLES 29/03/2017
2017-03-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180003
2017-02-09 update num_mort_charges 1 => 2
2017-02-09 update num_mort_outstanding 1 => 2
2017-01-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180002
2017-01-18 update statutory_documents ADOPT ARTICLES 21/12/2016
2016-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-10-07 update num_mort_charges 0 => 1
2016-10-07 update num_mort_outstanding 0 => 1
2016-09-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE NI6264180001
2016-08-07 update account_category NO ACCOUNTS FILED => SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-06-29 => 2017-09-30
2016-07-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-06-08 update accounts_next_due_date 2016-05-29 => 2016-06-29
2016-02-04 update statutory_documents SECOND FILING FOR FORM SH01
2016-02-04 update statutory_documents SECOND FILING WITH MUD 01/09/15 FOR FORM AR01
2016-02-03 update statutory_documents 29/09/15 STATEMENT OF CAPITAL GBP 100.00
2016-02-03 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 70.00
2015-10-08 delete address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY NORTHERN IRELAND BT48 7NR
2015-10-08 delete sic_code 99999 - Dormant Company
2015-10-08 insert address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY BT48 7NR
2015-10-08 insert sic_code 35140 - Trade of electricity
2015-10-08 update registered_address
2015-10-08 update returns_last_madeup_date 2014-09-01 => 2015-09-01
2015-10-08 update returns_next_due_date 2015-09-29 => 2016-09-29
2015-09-23 update statutory_documents 01/09/15 FULL LIST
2015-08-14 update statutory_documents DIRECTOR APPOINTED KEVIN ANTHONY LAGAN
2015-08-12 delete address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH
2015-08-12 insert address 1ST FLOOR TIMBERQUAY 100-114 STRAND ROAD DERRY DERRY NORTHERN IRELAND BT48 7NR
2015-08-12 update account_ref_month 8 => 12
2015-08-12 update registered_address
2015-08-10 update statutory_documents DIRECTOR APPOINTED MICHAEL MORELAND
2015-08-10 update statutory_documents DIRECTOR APPOINTED MR NORMAN FRAZER EVANS
2015-08-10 update statutory_documents ADOPT ARTICLES 04/02/2015
2015-08-10 update statutory_documents 04/02/15 STATEMENT OF CAPITAL GBP 70.00
2015-07-22 update statutory_documents CURREXT FROM 31/08/2015 TO 31/12/2015
2015-07-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH
2014-10-07 delete address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY NORTHERN IRELAND BT48 8DH
2014-10-07 insert address 14 FORTWILLIAM TERRACE DERRY COUNTY DERRY BT48 8DH
2014-10-07 insert sic_code 99999 - Dormant Company
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date null => 2014-09-01
2014-10-07 update returns_next_due_date 2015-09-26 => 2015-09-29
2014-09-01 update statutory_documents 01/09/14 FULL LIST
2014-08-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION