CIVICON SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Registered office address changed from 45 Albemarle Street London W1S 4JL England to Heathrow Boulevard 5 278 Bath Road West Drayton Dartford UB7 0DQ on 2025-05-27

View Document

27/03/2527 March 2025 Director's details changed for Mr Abel Jacobus Lugar on 2025-03-27

View Document

04/03/254 March 2025 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 45 Albemarle Street London W1S 4JL on 2025-03-04

View Document

03/03/253 March 2025 Current accounting period shortened from 2026-01-31 to 2025-12-31

View Document

23/01/2523 January 2025 Registration of charge 088501840001, created on 2025-01-17

View Document

22/01/2522 January 2025 Appointment of Mr Alan Charles Worssam as a director on 2025-01-17

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with updates

View Document

22/01/2522 January 2025 Statement of capital following an allotment of shares on 2025-01-17

View Document

22/01/2522 January 2025 Notification of Associated Asphalt Contracting Ltd as a person with significant control on 2025-01-17

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/10/241 October 2024 Purchase of own shares.

View Document

26/09/2426 September 2024 Cancellation of shares. Statement of capital on 2024-08-23

View Document

24/07/2424 July 2024 Appointment of Mr Lewis Robinson as a director on 2024-07-24

View Document

24/07/2424 July 2024 Notification of Abel Jacobus Lugar as a person with significant control on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Abel Jacobus Lugar as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mrs Jessica Vergeer as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Brahm-Karst Cornelis Jellema as a director on 2024-07-24

View Document

24/07/2424 July 2024 Appointment of Mr Thomas Owen Jones as a director on 2024-07-24

View Document

13/05/2413 May 2024 Termination of appointment of Nicola Densley as a secretary on 2024-05-01

View Document

13/05/2413 May 2024 Cessation of Martin Robert Densley as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

13/05/2413 May 2024 Cessation of Nicola Densley as a person with significant control on 2024-05-01

View Document

13/05/2413 May 2024 Termination of appointment of Martin Robert Densley as a director on 2024-05-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

31/10/2331 October 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/07/2017 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

08/10/198 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS NICOLA DENSLEY / 10/04/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 10/04/2019

View Document

16/04/1916 April 2019 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DENSLEY / 10/04/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 10/04/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

26/09/1826 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS NICOLA DENSLEY / 12/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 12/09/2017

View Document

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / NICOLA DENSLEY / 12/09/2017

View Document

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 01/08/2017

View Document

21/08/1721 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DENSLEY

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

17/01/1417 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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