CIRCLE LOGISTIC SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-06-30 |
23/10/2423 October 2024 | Confirmation statement made on 2024-09-23 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
14/12/2314 December 2023 | Purchase of own shares. |
04/12/234 December 2023 | Cancellation of shares. Statement of capital on 2023-11-08 |
24/11/2324 November 2023 | Notification of Elaine Mary Horne as a person with significant control on 2023-11-08 |
24/11/2324 November 2023 | Cessation of David John Horne as a person with significant control on 2023-11-08 |
24/11/2324 November 2023 | Cessation of Elaine Mary Horne as a person with significant control on 2023-11-08 |
24/11/2324 November 2023 | Change of details for Mr Jeff Andrew Cahill as a person with significant control on 2023-11-08 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-23 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Confirmation statement made on 2021-09-23 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/06/2116 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
27/05/2127 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DAVID HORNE |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/10/186 October 2018 | CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/03/1816 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/10/157 October 2015 | Annual return made up to 23 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/10/147 October 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
04/10/134 October 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
02/10/132 October 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 067049270001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
18/03/1318 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/09/1227 September 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
24/10/1124 October 2011 | Annual return made up to 23 September 2011 with full list of shareholders |
28/10/1028 October 2010 | 27/09/10 STATEMENT OF CAPITAL GBP 100 |
27/10/1027 October 2010 | DIRECTOR APPOINTED JEFFERSON CAHILL |
27/10/1027 October 2010 | DIRECTOR APPOINTED MR DAVID JOHN HORNE |
15/10/1015 October 2010 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM DOVE |
14/10/1014 October 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMJ NOMINEES LIMITED / 01/03/2010 |
14/10/1014 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM STUART DOVE / 01/03/2010 |
14/10/1014 October 2010 | Annual return made up to 23 September 2010 with full list of shareholders |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/11/0910 November 2009 | Annual return made up to 23 September 2009 with full list of shareholders |
25/11/0825 November 2008 | CURRSHO FROM 30/09/2009 TO 30/06/2009 |
23/09/0823 September 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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