CIRCUIT GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewRegistration of charge 060920310003, created on 2025-07-31

View Document

28/07/2528 July 2025 NewChange of details for Leading Solutions Holdings Limited as a person with significant control on 2025-04-28

View Document

14/07/2514 July 2025 NewRegistration of charge 060920310002, created on 2025-07-08

View Document

11/06/2511 June 2025 NewCessation of Carlos Steven Hill as a person with significant control on 2025-04-28

View Document

11/06/2511 June 2025 NewNotification of Leading Solutions Holdings Limited as a person with significant control on 2025-04-28

View Document

11/06/2511 June 2025 NewCessation of David John Brown as a person with significant control on 2025-04-28

View Document

15/05/2515 May 2025 Registered office address changed from 28 Aston Road Waterlooville Hampshire PO7 7XJ to 2500 Blueprint Portfield Road Portsmouth PO3 5FJ on 2025-05-15

View Document

02/05/252 May 2025 Termination of appointment of Carlos Steven Hill as a secretary on 2025-04-28

View Document

02/05/252 May 2025 Termination of appointment of Antony Hiron as a director on 2025-04-28

View Document

02/05/252 May 2025 Termination of appointment of David John Brown as a director on 2025-04-28

View Document

02/05/252 May 2025 Appointment of Mr Brian John Harpur as a director on 2025-04-28

View Document

02/05/252 May 2025 Appointment of Mr Craig John Lewis as a director on 2025-04-28

View Document

02/05/252 May 2025 Termination of appointment of Carlos Steven Hill as a director on 2025-04-28

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Particulars of variation of rights attached to shares

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

13/05/2313 May 2023 Change of share class name or designation

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Director's details changed for Mr Antony Hiron on 2021-12-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/04/208 April 2020 02/03/20 STATEMENT OF CAPITAL GBP 31354

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/10/1917 October 2019 06/04/19 STATEMENT OF CAPITAL GBP 30686

View Document

12/09/1912 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

27/03/1927 March 2019 ADOPT ARTICLES 21/12/2018

View Document

27/03/1927 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY HIRON / 01/04/2017

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 01/04/2017

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 01/04/2017

View Document

26/05/1626 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/02/1620 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/03/1516 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY HIRON / 09/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 09/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BROWN / 09/02/2014

View Document

25/02/1425 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 09/02/2014

View Document

25/04/1325 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/03/134 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/1126 April 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/04/101 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

01/04/101 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS STEVEN HILL / 01/10/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HIRON / 27/11/2009

View Document

28/09/0928 September 2009 AUDITOR'S RESIGNATION

View Document

06/05/096 May 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HIRON / 08/07/2008

View Document

08/05/088 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/05/087 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 29/02/08 TO 31/12/07

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007

View Document

05/03/075 March 2007 REGISTERED OFFICE CHANGED ON 05/03/07 FROM: THE OLD SURGERY 19, MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT

View Document

14/02/0714 February 2007 £ NC 1000/100000 09/02/07

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

09/02/079 February 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