CIRCUIT-1 LTD

Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

19/11/2419 November 2024 Change of details for Mr Michael John Bruce as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Michael John Bruce on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Michael John Bruce as a person with significant control on 2024-11-18

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

10/11/2310 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

25/07/1925 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BRUCE / 01/11/2018

View Document

05/11/185 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 COMPANY NAME CHANGED SOTERIA SECURITY RISK MANAGEMENT LTD CERTIFICATE ISSUED ON 05/03/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

14/07/1714 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/11/1516 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MRS WENDY BRUCE

View Document

20/02/1520 February 2015 CURREXT FROM 30/11/2015 TO 28/02/2016

View Document

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM 23 LARKINS CLOSE BALDOCK HERTFORDSHIRE SG7 5DG UNITED KINGDOM

View Document

13/11/1413 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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