CIRCUIT EXPRESS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-05-31 |
| 30/06/2430 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 25/05/2425 May 2024 | Micro company accounts made up to 2023-05-31 |
| 25/06/2325 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 29/11/2229 November 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 23/08/2023 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHERYL WHITEHOUSE |
| 12/03/2012 March 2020 | CESSATION OF CHERYL WHITEHOUSE AS A PSC |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH MAKIN |
| 02/03/202 March 2020 | DIRECTOR APPOINTED MS DEBORAH MAKIN |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 25/06/1825 June 2018 | CESSATION OF CHERYL WHITEHOUSE AS A PSC |
| 21/06/1821 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHERYL WHITEHOUSE |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 12/01/1812 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 09/06/169 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 25/07/1525 July 2015 | REGISTERED OFFICE CHANGED ON 25/07/2015 FROM C/O MRS C WHITEHOUSE 8 GRANGE FARM CRESCENT NEWTON WIRRAL MERSEYSIDE CH48 9YB |
| 19/07/1519 July 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 10/06/1410 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 22/07/1322 July 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 07/01/137 January 2013 | 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 |
| 31/05/1231 May 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
| 30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/06/1110 June 2011 | APPOINTMENT TERMINATED, SECRETARY PETER WHITEHOUSE |
| 10/06/1110 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
| 15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 03/02/113 February 2011 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD UPTON WIRRAL MERSEYSIDE CH49 0AB |
| 19/07/1019 July 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WHITEHOUSE / 30/05/2010 |
| 25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
| 09/03/099 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 30/06/0830 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
| 25/06/0825 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / PETER WHITEHOUSE / 29/02/2008 |
| 10/06/0810 June 2008 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM FLAT 2 BRAEMAR HOUSE 33 BIDSTON ROAD PRENTON MERSEYSIDE CH43 6UH |
| 10/06/0810 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHERYL WHITEHOUSE / 29/02/2008 |
| 10/07/0710 July 2007 | NEW DIRECTOR APPOINTED |
| 10/07/0710 July 2007 | NEW SECRETARY APPOINTED |
| 25/06/0725 June 2007 | REGISTERED OFFICE CHANGED ON 25/06/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
| 22/06/0722 June 2007 | SECRETARY RESIGNED |
| 22/06/0722 June 2007 | DIRECTOR RESIGNED |
| 30/05/0730 May 2007 | 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