CIRCA BUSINESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

11/07/2411 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

17/11/2317 November 2023 Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW England to 3 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Christopher Daniel Ricaldone on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Simon Peter Ricaldone on 2023-11-17

View Document

17/11/2317 November 2023 Director's details changed for Mr Franco Celeste Luigi Ricaldone on 2023-11-17

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

19/05/2219 May 2022 Registered office address changed from C/O Graham Keeble Partnership Llp 1st Floor 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW to First Floor, 5 Doolittle Yard Froghall Road Ampthill Beds MK45 2NW on 2022-05-19

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

20/10/1720 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR FRANCO CELESTE LUIGI RICALDONE

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR SIMON PETER RICALDONE

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 01/01/13 STATEMENT OF CAPITAL GBP 2000

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CAREY

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, SECRETARY FRANCO RICALDONE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM CHERRY TREE LODGE, HIGH ROAD GOREFIELD WISBECH CAMBRIDGESHIRE PE13 4PG

View Document

02/11/122 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR CHRISTOPHER DANIEL RICALDONE

View Document

01/02/121 February 2012 01/02/11 STATEMENT OF CAPITAL GBP 2

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

02/01/122 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

07/09/107 September 2010 COMPANY NAME CHANGED INSTREAM SERVICES LIMITED CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1011 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

30/01/1030 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND FRANCIS CAREY / 29/01/2010

View Document

30/01/1030 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

19/01/0919 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/01/0821 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/01/0821 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: CHERRYTREE LODGE HIGH ROAD GOREFIELD WISBECH CAMBRIDGESHIRE PE13 4PG

View Document

21/01/0821 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

15/01/0715 January 2007 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