CIRCATRON LTD

Company Documents

DateDescription
03/10/253 October 2025 NewConfirmation statement made on 2025-09-24 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/09/143 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 017603700001

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MRS LYNNE DEBORAH CHADWICK

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL IRELAND

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 100

View Document

09/09/109 September 2010 SUB-DIVISION 18/06/10

View Document

09/09/109 September 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DEREK IRELAND / 01/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DEREK IRELAND / 17/06/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANNE IRELAND / 16/07/2010

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNNE DEBORAH CHADWICK / 16/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IRELAND / 16/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIERON DEREK IRELAND / 16/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE MALCOLM IRELAND / 16/07/2010

View Document

08/07/108 July 2010 SUB DIV 28/05/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED KIERON DEREK IRELAND

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED LEE MALCOLM IRELAND

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 SWATLANDS LUCKS LANE PADDOCK WOOD NEAR TONBRIDGE KENT TN12 6QL

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: G OFFICE CHANGED 11/03/04 UNIT 5 CRUNDALLS GEDGES HILL MATFIELD KENT TN12 7EA

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 NEW SECRETARY APPOINTED

View Document

16/02/0416 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 NEW DIRECTOR APPOINTED

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

11/10/9611 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

27/12/9527 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 26 THE RIDGEWAYE, SOUTHBOROUGH, TUNBRIDGE WELLS, KENT. TN4 0AD

View Document

11/12/9511 December 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 COMPANY NAME CHANGED JCL SOFTWARE LIMITED CERTIFICATE ISSUED ON 18/10/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

28/02/9428 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

03/03/933 March 1993 EXEMPTION FROM APPOINTING AUDITORS 10/05/92

View Document

17/11/9217 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

22/01/9222 January 1992 REGISTERED OFFICE CHANGED ON 22/01/92 FROM: G OFFICE CHANGED 22/01/92 71 ST JOHN'S ROAD TUNBRIDGE WELLS KENT TN4 9TT

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

25/10/9125 October 1991 EXEMPTION FROM APPOINTING AUDITORS 09/09/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/06/9114 June 1991 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

23/11/8723 November 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: G OFFICE CHANGED 26/06/87 2 DRAPER STREET SOUTHBOROUGH TUNBRIDGE WELLS KENT TN4 0PG

View Document

12/01/8712 January 1987 REGISTERED OFFICE CHANGED ON 12/01/87 FROM: G OFFICE CHANGED 12/01/87 8 HANOVER ROAD TUNBRIDGE WELLS KENT TN1 1EY

View Document

30/05/8630 May 1986 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

30/05/8630 May 1986 RETURN MADE UP TO 31/05/86; FULL LIST OF MEMBERS

View Document

30/05/8630 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

11/10/8311 October 1983 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