CIRCUIT SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Removal of liquidator by court order |
22/01/2522 January 2025 | Registered office address changed from Unit 8 Riverside Court Pride Park Derby DE24 8JN to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-01-22 |
03/12/243 December 2024 | Liquidators' statement of receipts and payments to 2024-09-29 |
30/11/2330 November 2023 | Liquidators' statement of receipts and payments to 2023-09-29 |
10/10/2210 October 2022 | Resolutions |
10/10/2210 October 2022 | Registered office address changed from 22 st. Pauls Road Derby DE1 3RS to Unit 8 Riverside Court Pride Park Derby DE24 8JN on 2022-10-10 |
10/10/2210 October 2022 | Appointment of a voluntary liquidator |
10/10/2210 October 2022 | Statement of affairs |
10/10/2210 October 2022 | Resolutions |
10/12/2110 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
18/10/2118 October 2021 | Micro company accounts made up to 2020-10-31 |
28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
30/07/1930 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
05/01/195 January 2019 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
18/12/1618 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/05/1630 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/01/1623 January 2016 | DISS40 (DISS40(SOAD)) |
22/01/1622 January 2016 | Annual return made up to 18 October 2015 with full list of shareholders |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
05/12/145 December 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
26/02/1426 February 2014 | DISS40 (DISS40(SOAD)) |
25/02/1425 February 2014 | Annual return made up to 18 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
04/05/134 May 2013 | DISS40 (DISS40(SOAD)) |
03/05/133 May 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
19/02/1319 February 2013 | FIRST GAZETTE |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/02/1222 February 2012 | DISS40 (DISS40(SOAD)) |
21/02/1221 February 2012 | Annual return made up to 18 October 2011 with full list of shareholders |
21/02/1221 February 2012 | FIRST GAZETTE |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/01/119 January 2011 | Annual return made up to 18 October 2010 with full list of shareholders |
06/12/106 December 2010 | 06/12/10 STATEMENT OF CAPITAL GBP 1 |
04/11/104 November 2010 | STATEMENT BY DIRECTORS |
04/11/104 November 2010 | SOLVENCY STATEMENT DATED 20/10/10 |
04/11/104 November 2010 | REDUCE ISSUED CAPITAL 20/10/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LINDSAY TAYLOR / 01/10/2009 |
25/01/1025 January 2010 | Annual return made up to 18 October 2009 with full list of shareholders |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/02/096 February 2009 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | REGISTERED OFFICE CHANGED ON 23/09/2008 FROM BEAUMONT HOUSE LUTTERWORTH ROAD BLABY LEICESTERSHIRE LE8 4DN |
29/08/0829 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/04/0821 April 2008 | SECRETARY APPOINTED ANNETTE TAYLOR |
21/04/0821 April 2008 | APPOINTMENT TERMINATE, SECRETARY PETER TAYLOR LOGGED FORM |
10/04/0810 April 2008 | APPOINTMENT TERMINATED SECRETARY PETER TAYLOR |
13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER REID |
11/01/0811 January 2008 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
20/11/0720 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
06/12/066 December 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
15/08/0615 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
23/05/0623 May 2006 | SECRETARY RESIGNED |
23/05/0623 May 2006 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/05/069 May 2006 | NEW SECRETARY APPOINTED |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 22 SAINT PAULS ROAD DERBY DE1 3RS |
09/11/059 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
24/11/0424 November 2004 | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS |
11/08/0411 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
04/11/034 November 2003 | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | 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