Date | Description |
2025-01-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/24, NO UPDATES |
2024-12-18 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/23 |
2024-04-04 |
update robots_txt_status www.click-systems.co.uk: 404 => 200 |
2023-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/23, NO UPDATES |
2023-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-08-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-03-22 |
delete index_pages_linkeddomain click-shelving.com |
2022-03-22 |
insert index_pages_linkeddomain clickshelving.co.uk |
2022-01-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/21, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-07 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
2021-08-05 |
delete index_pages_linkeddomain museum-showcases.co.uk |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES |
2020-06-02 |
update statutory_documents DIRECTOR APPOINTED MR COLIN EDWARD HAMMOND |
2020-05-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-05-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-04-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN HAMMOND |
2020-04-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2019-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-01 |
insert index_pages_linkeddomain the-free-electric-garage.co.uk |
2019-10-01 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
2018-01-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WHITEHURST LIMITED |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-12-31 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-07 |
update num_mort_outstanding 1 => 0 |
2017-10-07 |
update num_mort_satisfied 0 => 1 |
2017-10-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-09-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2017-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
2016-10-07 |
update account_ref_month 10 => 12 |
2016-10-07 |
update accounts_next_due_date 2017-07-31 => 2017-09-30 |
2016-09-20 |
update statutory_documents CURREXT FROM 31/10/2016 TO 31/12/2016 |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-29 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-02-08 |
update returns_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-02-08 |
update returns_next_due_date 2016-01-28 => 2017-01-28 |
2016-01-27 |
update statutory_documents 31/12/15 FULL LIST |
2016-01-06 |
update website_status DomainNotFound => OK |
2016-01-06 |
delete index_pages_linkeddomain click-shelving.co.uk |
2016-01-06 |
insert index_pages_linkeddomain click-shelving.com |
2015-07-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-07-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-06-18 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-02-07 |
update returns_next_due_date 2015-01-28 => 2016-01-28 |
2015-01-25 |
update statutory_documents 31/12/14 FULL LIST |
2015-01-14 |
update website_status OK => DomainNotFound |
2014-05-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-05-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-04-07 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-02-07 |
update returns_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update returns_next_due_date 2014-01-28 => 2015-01-28 |
2014-01-03 |
update statutory_documents 31/12/13 FULL LIST |
2013-10-23 |
delete source_ip 70.84.137.66 |
2013-10-23 |
insert source_ip 192.185.88.48 |
2013-06-25 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-06-25 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-06-24 |
update returns_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-24 |
update returns_next_due_date 2013-01-28 => 2014-01-28 |
2013-04-03 |
update website_status OK |
2013-03-26 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-01-16 |
update statutory_documents 31/12/12 FULL LIST |
2013-01-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HAMMOND / 21/12/2012 |
2013-01-01 |
update website_status DomainNotFound |
2012-04-16 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2012-01-19 |
update statutory_documents 31/12/11 FULL LIST |
2011-03-23 |
update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL |
2011-01-10 |
update statutory_documents 31/12/10 FULL LIST |
2011-01-10 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / WHITEHURST LTD / 23/12/2010 |
2011-01-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / COLIN DOUGLAS HAMMOND / 23/12/2010 |
2010-11-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PHILIP ADAMS |
2010-06-14 |
update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL |
2010-01-19 |
update statutory_documents 31/12/09 FULL LIST |
2009-05-27 |
update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID HAMMOND / 14/01/2009 |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
2008-08-20 |
update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL |
2008-01-15 |
update statutory_documents RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS |
2007-08-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
2007-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
2006-05-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
2006-01-24 |
update statutory_documents RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
2005-09-15 |
update statutory_documents NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT |
2005-08-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
2005-08-01 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/10/04 |
2005-02-15 |
update statutory_documents NC INC ALREADY ADJUSTED
11/01/05 |
2005-02-15 |
update statutory_documents £ NC 1000/100000
10/01 |
2005-02-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-01-21 |
update statutory_documents RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
2005-01-10 |
update statutory_documents COMPANY NAME CHANGED
AVITEC DISTRIBUTION LIMITED
CERTIFICATE ISSUED ON 10/01/05 |
2004-10-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
2004-01-20 |
update statutory_documents RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
2003-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
2003-02-07 |
update statutory_documents RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
2002-12-03 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
2002-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
2001-11-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
2001-01-25 |
update statutory_documents RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
2000-12-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/00 FROM:
LEOFRIC HOUSE
OXFORD ROAD
COVENTRY
WEST MIDLANDS CV8 3ED |
2000-11-28 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
2000-11-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-20 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-11-16 |
update statutory_documents SECRETARY RESIGNED |
2000-03-01 |
update statutory_documents NEW SECRETARY APPOINTED |
2000-02-21 |
update statutory_documents SECRETARY RESIGNED |
2000-01-31 |
update statutory_documents RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
1999-09-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
1999-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS |
1998-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
1998-11-06 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-11-06 |
update statutory_documents SECRETARY RESIGNED |
1998-09-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
1998-04-03 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1998-04-03 |
update statutory_documents RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
1998-02-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-10-17 |
update statutory_documents 12/10/96 ABSTRACTS AND PAYMENTS |
1997-09-15 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1997-09-15 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED |
1997-09-15 |
update statutory_documents RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
1997-03-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
1997-02-10 |
update statutory_documents NEW SECRETARY APPOINTED |
1997-02-10 |
update statutory_documents SECRETARY RESIGNED |
1996-07-15 |
update statutory_documents DIRECTOR RESIGNED |
1996-06-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/06/96 FROM:
21 BANCROFT
HITCHIN
HERTS
SG5 1JW |
1996-06-21 |
update statutory_documents DIRECTOR RESIGNED |
1996-02-21 |
update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
1996-02-20 |
update statutory_documents NEW SECRETARY APPOINTED |
1996-01-10 |
update statutory_documents 12/10/95 ABSTRACTS AND PAYMENTS |
1995-11-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 |
1995-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1995-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
1994-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 |
1994-10-19 |
update statutory_documents REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT |
1994-09-09 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1994-08-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1994-01-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
1994-01-08 |
update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
1993-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 |
1993-04-27 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
1993-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-01-26 |
update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
1992-04-15 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1992-03-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/03/92 FROM:
C/O MBC INFORMATION SERVICES LTD
CLASSIC HSE
174-180 OLD ST
LONDON EC1V 9BP |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-03-11 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-03-05 |
update statutory_documents COMPANY NAME CHANGED
SPEED 2325 LIMITED
CERTIFICATE ISSUED ON 06/03/92 |
1991-12-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |