CIRCUIT COMPONENT SUPPLIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-06-01 with updates |
04/06/254 June 2025 | Change of details for John Paul Mullins as a person with significant control on 2025-04-01 |
03/06/253 June 2025 | Director's details changed for John Paul Mullins on 2025-04-01 |
03/06/253 June 2025 | Change of details for Mr John Mullins as a person with significant control on 2025-04-01 |
03/06/253 June 2025 | Director's details changed for John Paul Mullins on 2025-04-01 |
03/06/253 June 2025 | Director's details changed for John Paul Mullins on 2025-04-01 |
02/06/252 June 2025 | Change of details for Susan Mullins as a person with significant control on 2025-04-01 |
02/06/252 June 2025 | Director's details changed for John Mullins on 2025-04-01 |
02/06/252 June 2025 | Change of details for John Mullins as a person with significant control on 2025-04-01 |
02/06/252 June 2025 | Change of details for John Paul Mullins as a person with significant control on 2025-04-01 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-05-31 |
03/06/243 June 2024 | Change of details for John Paul Mullins as a person with significant control on 2024-05-31 |
03/06/243 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Change of details for Susan Mullins as a person with significant control on 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Secretary's details changed for Susan Mullins on 2023-05-23 |
23/05/2323 May 2023 | Director's details changed for John Mullins on 2023-05-23 |
24/10/2224 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-05-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-01 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
04/10/194 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/10/181 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 047593220002 |
07/08/187 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES |
01/06/181 June 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 199 |
31/05/1831 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PAUL MULLINS |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MULLINS / 30/09/2016 |
22/08/1722 August 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES |
09/09/169 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
09/05/169 May 2016 | Annual return made up to 23 April 2016 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
06/05/156 May 2015 | Annual return made up to 23 April 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/04/1429 April 2014 | Annual return made up to 23 April 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
02/05/132 May 2013 | Annual return made up to 23 April 2013 with full list of shareholders |
06/11/126 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
08/05/128 May 2012 | Annual return made up to 23 April 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM NORTEX MILL 105 CHORLEY OLD ROAD BOLTON BL1 3AS |
16/05/1116 May 2011 | Annual return made up to 23 April 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLINS / 22/04/2010 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL MULLINS / 22/04/2010 |
29/04/1029 April 2010 | Annual return made up to 23 April 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/05/0913 May 2009 | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS |
09/10/089 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS |
02/03/072 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/06/0623 June 2006 | RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS |
19/12/0519 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
06/05/056 May 2005 | RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS |
07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
20/05/0420 May 2004 | RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS |
12/06/0312 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/05/0330 May 2003 | NC INC ALREADY ADJUSTED 15/05/03 |
30/05/0330 May 2003 | £ NC 100/199 15/05/03 |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED |
09/05/039 May 2003 | 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