CLIENT SERVER LTD

Register to unlock more data on OkredoRegister

CLIENT SERVER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03858648

Incorporation date

13/10/1999

Size

Full

Contacts

Registered address

Registered address

Unit C Thames Mews, Portsmouth Road, Esher, Surrey KT10 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1999)
dot icon17/12/2025
Full accounts made up to 2025-04-30
dot icon02/12/2025
Registration of charge 038586480006, created on 2025-11-25
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon18/12/2024
Full accounts made up to 2024-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon29/05/2024
Registration of charge 038586480005, created on 2024-05-22
dot icon11/03/2024
Full accounts made up to 2023-04-30
dot icon17/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon10/11/2022
Full accounts made up to 2022-04-30
dot icon14/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon27/04/2022
Full accounts made up to 2021-04-30
dot icon15/10/2021
Satisfaction of charge 038586480002 in full
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with no updates
dot icon07/05/2021
Full accounts made up to 2020-04-30
dot icon18/11/2020
Confirmation statement made on 2020-10-13 with no updates
dot icon08/10/2020
Director's details changed for Mr David Lindsay Kerr on 2020-01-15
dot icon11/08/2020
Registration of charge 038586480004, created on 2020-07-21
dot icon24/07/2020
Registration of charge 038586480003, created on 2020-07-24
dot icon17/10/2019
Satisfaction of charge 1 in full
dot icon16/10/2019
Confirmation statement made on 2019-10-13 with updates
dot icon24/09/2019
Full accounts made up to 2019-04-30
dot icon31/10/2018
Confirmation statement made on 2018-10-13 with updates
dot icon06/10/2018
Full accounts made up to 2018-04-30
dot icon05/10/2018
Registration of charge 038586480002, created on 2018-09-27
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon06/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/04/2016
Director's details changed for Nicholas Ross Boulton on 2016-03-25
dot icon13/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon21/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon15/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon11/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon02/10/2012
Director's details changed for Mr David Lindsay Kerr on 2012-09-25
dot icon02/10/2012
Secretary's details changed for Mr David Lindsay Kerr on 2012-09-25
dot icon16/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2011
Appointment of Nicholas Ross Boulton as a director
dot icon01/12/2011
Termination of appointment of David Cooper as a director
dot icon30/11/2011
Statement of capital following an allotment of shares on 2011-10-17
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon31/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-02-04
dot icon14/02/2011
Resolutions
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon02/11/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon22/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon21/10/2009
Director's details changed for Mr David Alan Cooper on 2009-10-20
dot icon21/10/2009
Director's details changed for Mr David Lindsay Kerr on 2009-10-20
dot icon09/09/2009
Particulars of contract relating to shares
dot icon09/09/2009
Ad 07/08/09\gbp si [email protected]=7300\gbp ic 200/7500\
dot icon20/08/2009
S-div
dot icon20/08/2009
Resolutions
dot icon27/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon27/07/2009
Accounting reference date extended from 31/10/2008 to 30/04/2009
dot icon17/10/2008
Return made up to 13/10/08; full list of members
dot icon17/10/2008
Director's change of particulars / david cooper / 01/10/2008
dot icon03/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/11/2007
Return made up to 13/10/07; full list of members
dot icon29/11/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2007
Registered office changed on 11/04/07 from: charter house 26 claremont road surbiton surrey KT6 4QZ
dot icon02/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon05/12/2006
Return made up to 13/10/06; full list of members
dot icon07/03/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/10/2005
Return made up to 13/10/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-10-31
dot icon10/12/2004
Return made up to 13/10/04; full list of members
dot icon21/01/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/10/2003
Return made up to 13/10/03; full list of members
dot icon28/08/2003
Director's particulars changed
dot icon03/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon29/10/2002
Return made up to 13/10/02; full list of members
dot icon15/08/2002
Director's particulars changed
dot icon15/08/2002
Director's particulars changed
dot icon28/01/2002
Total exemption small company accounts made up to 2001-10-31
dot icon22/01/2002
Director's particulars changed
dot icon07/11/2001
Secretary's particulars changed;director's particulars changed
dot icon07/11/2001
Director's particulars changed
dot icon30/10/2001
Return made up to 13/10/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-10-31
dot icon24/10/2000
Ad 13/10/99--------- £ si 199@1
dot icon24/10/2000
Return made up to 13/10/00; full list of members
dot icon31/08/2000
Registered office changed on 31/08/00 from: 2 claremont gardens surbiton surrey KT6 4TN
dot icon18/10/1999
Secretary resigned
dot icon13/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, David Lindsay
Director
13/10/1999 - Present
6
Boulton, Nicholas Ross
Director
17/10/2011 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CLIENT SERVER LTD

CLIENT SERVER LTD is an(a) Active company incorporated on 13/10/1999 with the registered office located at Unit C Thames Mews, Portsmouth Road, Esher, Surrey KT10 9AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIENT SERVER LTD?

toggle

CLIENT SERVER LTD is currently Active. It was registered on 13/10/1999 .

Where is CLIENT SERVER LTD located?

toggle

CLIENT SERVER LTD is registered at Unit C Thames Mews, Portsmouth Road, Esher, Surrey KT10 9AD.

What does CLIENT SERVER LTD do?

toggle

CLIENT SERVER LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CLIENT SERVER LTD?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2025-04-30.