BRIEFCLICK SERVICES LIMITED

Register to unlock more data on OkredoRegister

BRIEFCLICK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05066480

Incorporation date

08/03/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1705 High Street, Knowle, Solihull B93 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon17/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Change of details for Mr Keith Norton as a person with significant control on 2026-02-24
dot icon18/11/2025
-
dot icon25/07/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Registered office address changed from C/O Psl 1705 High Street Knowle Solihull West Midlands B93 0LN to 1705 High Street Knowle Solihull B93 0LN on 2025-07-14
dot icon21/01/2025
Termination of appointment of Richard Neil Arney as a secretary on 2025-01-21
dot icon21/01/2025
Termination of appointment of Nia Wyn Arney as a director on 2025-01-21
dot icon21/01/2025
Termination of appointment of Richard Neil Arney as a director on 2025-01-21
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/10/2022
Micro company accounts made up to 2022-03-31
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon31/10/2021
Accounts for a dormant company made up to 2021-03-31
dot icon30/06/2021
Notification of a person with significant control statement
dot icon17/06/2021
Register inspection address has been changed from C/O Richard Arney 6 Rushwick Grove Shirley Solihull West Midlands B90 4XL England to 1705 High Street Knowle Solihull B93 0LN
dot icon17/06/2021
Appointment of Mr Keith Norton as a director on 2021-06-07
dot icon17/06/2021
Cessation of Nia Wyn Arney as a person with significant control on 2021-04-01
dot icon17/06/2021
Appointment of Miss Caroline Jane Wilden as a director on 2021-06-07
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon05/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon26/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon07/10/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon27/12/2016
Micro company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/03/2014
Register(s) moved to registered inspection location
dot icon07/03/2014
Registered office address changed from 6 Rushwick Grove Shirley Solihull West Midlands B90 4XL England on 2014-03-07
dot icon07/03/2014
Register inspection address has been changed
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon21/03/2012
Registered office address changed from Chattock House 346 Stratford Road Shirley Solihull West Midlands B90 3DN on 2012-03-21
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/07/2011
Director's details changed for Nia Wyn Manise on 2011-07-20
dot icon09/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/12/2010
Amended accounts made up to 2010-03-31
dot icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon29/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon11/03/2008
Return made up to 01/03/08; full list of members
dot icon11/03/2008
Ad 01/01/08\gbp si 99@1=99\gbp ic 1/100\
dot icon21/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon05/12/2007
New director appointed
dot icon04/12/2007
Director resigned
dot icon10/04/2007
Return made up to 01/03/07; full list of members
dot icon04/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon04/05/2006
Certificate of change of name
dot icon06/03/2006
Return made up to 01/03/06; full list of members
dot icon05/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/04/2005
Certificate of change of name
dot icon01/04/2005
Return made up to 08/03/05; full list of members
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
Registered office changed on 25/03/04 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon18/03/2004
Secretary resigned
dot icon18/03/2004
Director resigned
dot icon08/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
1.14K
-
0.00
-
-
2023
0
844.00
-
0.00
-
-
2023
0
844.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

844.00 £Descended-25.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pike, Pamela
Nominee Director
08/03/2004 - 12/03/2004
626
Norton, Keith
Director
07/06/2021 - Present
2
Arney, Richard Neil
Director
12/03/2004 - 21/01/2025
12
Arney, Nia Wyn
Director
30/11/2007 - 21/01/2025
2
Wilden, Caroline Jane
Director
07/06/2021 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIEFCLICK SERVICES LIMITED

BRIEFCLICK SERVICES LIMITED is an(a) Active company incorporated on 08/03/2004 with the registered office located at 1705 High Street, Knowle, Solihull B93 0LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIEFCLICK SERVICES LIMITED?

toggle

BRIEFCLICK SERVICES LIMITED is currently Active. It was registered on 08/03/2004 .

Where is BRIEFCLICK SERVICES LIMITED located?

toggle

BRIEFCLICK SERVICES LIMITED is registered at 1705 High Street, Knowle, Solihull B93 0LN.

What does BRIEFCLICK SERVICES LIMITED do?

toggle

BRIEFCLICK SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BRIEFCLICK SERVICES LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-01 with no updates.