CIVICA SOLUTIONS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

04/07/144 July 2014 SHARE PREMIUM ACCOUNT CANCELLED 03/07/2014

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 1

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

28/10/1328 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

12/11/1212 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

31/10/1131 October 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

08/11/108 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/053 November 2005 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0429 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM:
SANDERSON HOUSE
MANOR ROAD
COVENTRY
CV1 2GF

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/0314 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 REGISTERED OFFICE CHANGED ON 01/09/03 FROM:
C/O SANDERSON GROUP LIMITED
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM B3 3NY

View Document

16/07/0316 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 AUDITOR'S RESIGNATION

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 COMPANY NAME CHANGED
ALPHA MICROSYSTEMS (GREAT BRITAI
N) LIMITED
CERTIFICATE ISSUED ON 24/04/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED

View Document

08/01/018 January 2001 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

12/07/0012 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/06/001 June 2000 ADOPT ARTICLES 22/02/00

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
3/7 WILLIAM STREET
WINDSOR
BERKSHIRE SL4 1EE

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 REGISTERED OFFICE CHANGED ON 11/04/00 FROM:
27 ACKMAR ROAD
LONDON
SW6 4UR

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0030 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 26/11/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM:
ENTERPRISE HOUSE
1B ROXBOROUGH WAY
FOUNDATION PARK, CANNON LANE
MAIDENHEAD, BERKSHIRE SL6 3UD

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

30/06/9730 June 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 NEW DIRECTOR APPOINTED

View Document

06/02/976 February 1997 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 25/02/96

View Document

08/11/968 November 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9626 February 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 26/02/95

View Document

03/11/953 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 27/02/94

View Document

09/03/959 March 1995 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 DELIVERY EXT'D 3 MTH 28/02/94

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

06/01/946 January 1994 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 23/02/92

View Document

05/01/935 January 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

05/01/935 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 FULL ACCOUNTS MADE UP TO 24/02/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 23/11/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9112 February 1991 FULL ACCOUNTS MADE UP TO 25/02/90

View Document

12/02/9112 February 1991 RETURN MADE UP TO 19/11/90; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 FULL GROUP ACCOUNTS MADE UP TO 26/02/89

View Document

08/06/898 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM:
BERKSHIRE HOUSE
56 HERSCHEL STREET
SLOUGH
BERKSHIRE SL1 1PY

View Document

13/04/8913 April 1989 FULL GROUP ACCOUNTS MADE UP TO 28/02/88

View Document

22/07/8822 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 22/02/87

View Document

04/08/874 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 FULL GROUP ACCOUNTS MADE UP TO 23/02/86

View Document

05/03/875 March 1987 DIRECTOR RESIGNED

View Document

05/03/875 March 1987 NEW DIRECTOR APPOINTED

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