CIRCULAR TECH SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Registered office address changed from Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD to Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2024-10-24 |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
22/10/2422 October 2024 | Compulsory strike-off action has been discontinued |
21/10/2421 October 2024 | Registered office address changed from PO Box 2381 Ni686374 - Companies House Default Address Belfast BT1 9DY to Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2024-10-21 |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
12/06/2412 June 2024 | Compulsory strike-off action has been discontinued |
11/06/2411 June 2024 | Confirmation statement made on 2024-03-06 with no updates |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
04/06/244 June 2024 | First Gazette notice for compulsory strike-off |
30/05/2430 May 2024 |
30/05/2430 May 2024 | Registered office address changed to Ni686374 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-05-30 |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Micro company accounts made up to 2023-03-31 |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
17/04/2317 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Director's details changed for Mr Alasdair Chesney on 2023-02-15 |
15/02/2315 February 2023 | Director's details changed for Mr Alasdair Chesney on 2023-02-15 |
07/11/227 November 2022 | Registration of charge NI6863740001, created on 2022-10-20 |
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