CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewResolutions

View Document

02/06/252 June 2025 NewMemorandum and Articles of Association

View Document

29/05/2529 May 2025 NewCessation of Kate Adele Keane as a person with significant control on 2025-05-23

View Document

29/05/2529 May 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

29/05/2529 May 2025 NewChange of share class name or designation

View Document

29/05/2529 May 2025 NewChange of details for Mr Gavin Paul Keane as a person with significant control on 2025-05-23

View Document

29/05/2529 May 2025 NewParticulars of variation of rights attached to shares

View Document

28/05/2528 May 2025 NewNotification of Empower Bidco Limited as a person with significant control on 2025-05-23

View Document

28/05/2528 May 2025 NewAppointment of Mr Nicholas George Manning as a director on 2025-05-23

View Document

23/05/2523 May 2025 Sub-division of shares on 2025-05-22

View Document

21/05/2521 May 2025 Resolutions

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025

View Document

21/05/2521 May 2025 Statement of capital on 2025-05-21

View Document

15/05/2515 May 2025 Notification of Kate Adele Keane as a person with significant control on 2019-09-12

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/03/2520 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/04/243 April 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

24/03/2324 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Change of details for Mr Gavin Paul Keane as a person with significant control on 2021-10-11

View Document

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

View Document

11/10/2111 October 2021 Director's details changed for Mr Gavin Paul Keane on 2021-10-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

11/06/2111 June 2021 30/06/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

20/09/1920 September 2019 12/09/19 STATEMENT OF CAPITAL GBP 42

View Document

16/09/1916 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CESSATION OF ANDREW MITCHELL AS A PSC

View Document

12/09/1912 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAVIN PAUL KEANE

View Document

09/09/199 September 2019 24/06/19 STATEMENT OF CAPITAL GBP 41

View Document

15/08/1915 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/03/1920 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

03/01/183 January 2018 30/06/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR GAVIN KEANE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

18/08/1618 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/03/1611 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/04/1414 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/03/1412 March 2014 12/03/14 STATEMENT OF CAPITAL GBP 77

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY DAVID UPSON

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID UPSON

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/04/132 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

20/03/1220 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

16/03/1016 March 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MITCHELL / 13/02/2010

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0525 January 2005 £ NC 1000/11000 05/01/05

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/09/048 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

25/02/0225 February 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

14/04/0014 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/02/9524 February 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/02/9524 February 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 REGISTERED OFFICE CHANGED ON 24/02/95 FROM: 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

13/02/9513 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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