CIRCLE CONTROL & DESIGN SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Resolutions |
02/06/252 June 2025 New | Memorandum and Articles of Association |
29/05/2529 May 2025 New | Cessation of Kate Adele Keane as a person with significant control on 2025-05-23 |
29/05/2529 May 2025 New | Current accounting period extended from 2025-06-30 to 2025-12-31 |
29/05/2529 May 2025 New | Change of share class name or designation |
29/05/2529 May 2025 New | Change of details for Mr Gavin Paul Keane as a person with significant control on 2025-05-23 |
29/05/2529 May 2025 New | Particulars of variation of rights attached to shares |
28/05/2528 May 2025 New | Notification of Empower Bidco Limited as a person with significant control on 2025-05-23 |
28/05/2528 May 2025 New | Appointment of Mr Nicholas George Manning as a director on 2025-05-23 |
23/05/2523 May 2025 | Sub-division of shares on 2025-05-22 |
21/05/2521 May 2025 | Resolutions |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | |
21/05/2521 May 2025 | Statement of capital on 2025-05-21 |
15/05/2515 May 2025 | Notification of Kate Adele Keane as a person with significant control on 2019-09-12 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
20/03/2520 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
03/04/243 April 2024 | Confirmation statement made on 2024-03-10 with no updates |
22/03/2422 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
24/03/2324 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Change of details for Mr Gavin Paul Keane as a person with significant control on 2021-10-11 |
11/10/2111 October 2021 | Registered office address changed from Unit 8 the Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS to Office G07 to G09, Big Picture House Pontefract Road Snaith Goole DN14 0DE on 2021-10-11 |
11/10/2111 October 2021 | Director's details changed for Mr Gavin Paul Keane on 2021-10-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
11/06/2111 June 2021 | 30/06/20 UNAUDITED ABRIDGED |
13/04/2113 April 2021 | CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
20/09/1920 September 2019 | 12/09/19 STATEMENT OF CAPITAL GBP 42 |
16/09/1916 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CESSATION OF ANDREW MITCHELL AS A PSC |
12/09/1912 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAUL KEANE |
09/09/199 September 2019 | 24/06/19 STATEMENT OF CAPITAL GBP 41 |
15/08/1915 August 2019 | RETURN OF PURCHASE OF OWN SHARES |
04/07/194 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
03/01/183 January 2018 | 30/06/17 UNAUDITED ABRIDGED |
15/09/1715 September 2017 | DIRECTOR APPOINTED MR GAVIN KEANE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
18/08/1618 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 100 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
14/04/1414 April 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/03/1412 March 2014 | RETURN OF PURCHASE OF OWN SHARES |
12/03/1412 March 2014 | 12/03/14 STATEMENT OF CAPITAL GBP 77 |
06/03/146 March 2014 | APPOINTMENT TERMINATED, SECRETARY DAVID UPSON |
06/03/146 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID UPSON |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
02/04/132 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
23/03/1223 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
20/03/1220 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
10/03/1110 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
16/03/1016 March 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
16/03/1016 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 13/02/2010 |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
09/03/099 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
16/04/0816 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
12/03/0812 March 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
15/02/0715 February 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
21/04/0521 April 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
25/01/0525 January 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/01/0525 January 2005 | £ NC 1000/11000 05/01/05 |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
08/09/048 September 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
18/05/0418 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
25/03/0425 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
12/12/0312 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
25/02/0225 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
10/12/0110 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
07/03/017 March 2001 | RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS |
06/12/006 December 2000 | FULL ACCOUNTS MADE UP TO 30/06/00 |
14/04/0014 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
09/03/009 March 2000 | RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS |
14/12/9914 December 1999 | FULL ACCOUNTS MADE UP TO 30/06/99 |
19/02/9919 February 1999 | RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS |
14/12/9814 December 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
12/10/9812 October 1998 | NEW DIRECTOR APPOINTED |
02/04/982 April 1998 | RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS |
02/04/982 April 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
20/02/9720 February 1997 | RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS |
22/10/9622 October 1996 | FULL ACCOUNTS MADE UP TO 30/06/96 |
14/03/9614 March 1996 | NEW DIRECTOR APPOINTED |
14/03/9614 March 1996 | RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS |
04/10/954 October 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
24/02/9524 February 1995 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
24/02/9524 February 1995 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
24/02/9524 February 1995 | REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER |
13/02/9513 February 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company