BRIEFCLICK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BRIEFCLICK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04121052

Incorporation date

07/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1705 High Street, Knowle, Solihull, West Midlands B93 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2000)
dot icon13/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon28/10/2025
First Gazette notice for voluntary strike-off
dot icon17/10/2025
Application to strike the company off the register
dot icon16/04/2025
Micro company accounts made up to 2025-03-31
dot icon20/01/2025
Notification of Richard Neil Arney as a person with significant control on 2025-01-17
dot icon11/12/2024
Confirmation statement made on 2024-11-30 with updates
dot icon07/12/2024
Micro company accounts made up to 2024-03-31
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon22/11/2022
Micro company accounts made up to 2022-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/11/2021
Micro company accounts made up to 2021-03-31
dot icon29/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon30/11/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/10/2018
Micro company accounts made up to 2018-03-31
dot icon23/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-30 with updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with updates
dot icon29/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/11/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/11/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon30/11/2013
Registered office address changed from Chattock House, 346 Stratford Road, Shirley Solihull West Midlands B90 3DN on 2013-11-30
dot icon11/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/12/2012
Termination of appointment of Tomos Manise as a director
dot icon20/12/2012
Termination of appointment of Kathryn Arney as a director
dot icon20/12/2012
Termination of appointment of James Arney as a director
dot icon12/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Appointment of Tomos Dafydd Manise as a director
dot icon29/12/2011
Appointment of Kathryn Jane Arney as a director
dot icon29/12/2011
Appointment of Mr James Paul Arney as a director
dot icon28/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/12/2011
Register(s) moved to registered inspection location
dot icon25/12/2011
Register inspection address has been changed
dot icon28/11/2011
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 icon10/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Richard Neil Arney on 2009-11-30
dot icon02/12/2009
Director's details changed for Nia Wyn Manise on 2009-11-30
dot icon31/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/12/2008
Return made up to 30/11/08; full list of members
dot icon15/01/2008
Return made up to 30/11/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/12/2006
Return made up to 30/11/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon06/03/2006
Registered office changed on 06/03/06 from: 6 rushwick grove shirley solihull west midlands B90 4XL
dot icon17/01/2006
Return made up to 30/11/05; full list of members
dot icon28/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2005
Return made up to 30/11/04; full list of members
dot icon07/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/07/2003
Ad 22/07/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/2003
Return made up to 07/12/02; full list of members
dot icon08/10/2002
Director resigned
dot icon04/10/2002
Total exemption small company accounts made up to 2002-03-31
dot icon24/05/2002
Director's particulars changed
dot icon17/04/2002
New director appointed
dot icon09/04/2002
Secretary resigned;director resigned
dot icon09/04/2002
New director appointed
dot icon24/12/2001
Return made up to 07/12/01; full list of members
dot icon10/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon06/03/2001
Certificate of change of name
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon19/02/2001
Registered office changed on 19/02/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon19/02/2001
New director appointed
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Secretary resigned
dot icon07/12/2000
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
30/11/2025
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.99K
-
0.00
-
-
2022
0
1.95K
-
0.00
-
-
2023
0
1.32K
-
0.00
-
-
2023
0
1.32K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.32K £Descended-32.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arney, James Paul
Director
01/12/2011 - 30/11/2012
1
Arney, Richard Neil
Secretary
08/02/2001 - Present
1
Arney, Richard Neil
Director
08/02/2001 - Present
11
Oldfield Hall, Jennifer Ann
Director
01/02/2002 - 31/08/2002
-
Manise, Tomos Dafydd
Director
01/12/2011 - 30/11/2012
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRIEFCLICK SOLUTIONS LIMITED

BRIEFCLICK SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 07/12/2000 with the registered office located at 1705 High Street, Knowle, Solihull, West Midlands B93 0LN. There are currently 3 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 SOLUTIONS LIMITED?

toggle

BRIEFCLICK SOLUTIONS LIMITED is currently Dissolved. It was registered on 07/12/2000 and dissolved on 13/01/2026.

Where is BRIEFCLICK SOLUTIONS LIMITED located?

toggle

BRIEFCLICK SOLUTIONS LIMITED is registered at 1705 High Street, Knowle, Solihull, West Midlands B93 0LN.

What does BRIEFCLICK SOLUTIONS LIMITED do?

toggle

BRIEFCLICK SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BRIEFCLICK SOLUTIONS LIMITED?

toggle

The latest filing was on 13/01/2026: Final Gazette dissolved via voluntary strike-off.