CLEVELAND CIRCUITS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Termination of appointment of Andrew Harry Gleghorn as a director on 2024-07-01

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

14/02/2414 February 2024 Termination of appointment of Darren William Flint as a director on 2024-02-14

View Document

17/01/2417 January 2024 Appointment of Mr Steven Minihane as a director on 2024-01-17

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBRA WALTON / 10/08/2020

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MRS BARBRA WALTON

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR DARREN WILLIAM FLINT

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FIRMAN

View Document

23/01/2023 January 2020 SAIL ADDRESS CHANGED FROM: TOBIAS HOUSE ST MARK'S COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QW UNITED KINGDOM

View Document

21/08/1921 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 ADOPT ARTICLES 25/06/2019

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

06/06/196 June 2019 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MR MICHAEL PETER ROBERT FIRMAN

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CHILES

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CURRSHO FROM 31/01/2018 TO 30/11/2017

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEVELAND TECHNOLOGIES LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/02/179 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM FARRAR

View Document

20/07/1620 July 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

15/07/1615 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COOK

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

13/07/1513 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR GRAHAM FARRAR

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY NOSSITER

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

03/10/143 October 2014 SAIL ADDRESS CHANGED FROM: C/O THE ENDEAVOUR PARTNERSHIP LLP WESTMINSTER ST. MARKS COURT TEESDALE BUSINESS PARK TEESSIDE TS17 6QP ENGLAND

View Document

14/07/1414 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

01/08/131 August 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

17/07/1317 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH HARDING

View Document

11/07/1211 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

11/07/1111 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/04/1127 April 2011 SECTION 519

View Document

27/04/1127 April 2011 AUDITOR'S RESIGNATION

View Document

26/10/1026 October 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HARRY GLEGHORN / 12/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH HARDING / 12/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL CHILES / 12/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GEORGE NOSSITER / 12/10/2009

View Document

03/11/093 November 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GLEGHORN / 12/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM COOK / 12/10/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED ANDREW MICHAEL CHILES

View Document

21/11/0821 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 COMPANY NAME CHANGED CLEVELAND TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 13/02/08

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/087 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

25/10/0725 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 21/06/07; NO CHANGE OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

18/09/0118 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

05/07/005 July 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

06/07/996 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ALTER MEM AND ARTS 08/03/99

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 21/06/98; CHANGE OF MEMBERS

View Document

12/11/9712 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/01/97

View Document

02/09/972 September 1997 DIRECTOR RESIGNED

View Document

02/09/972 September 1997 RETURN MADE UP TO 21/06/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/01/96

View Document

14/08/9614 August 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 DIRECTOR RESIGNED

View Document

24/03/9624 March 1996 SECRETARY RESIGNED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

24/03/9624 March 1996 NEW SECRETARY APPOINTED

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/06/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

21/04/9521 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

01/09/941 September 1994 FULL GROUP ACCOUNTS MADE UP TO 31/01/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/9423 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/01/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 21/06/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 £ IC 66679/54497 15/04/93 £ SR 12182@1=12182

View Document

03/06/933 June 1993 P.O.S 15/04/93

View Document

18/05/9318 May 1993 COMPANY NAME CHANGED CLEVELAND CIRCUITS LIMITED CERTIFICATE ISSUED ON 19/05/93

View Document

02/10/922 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/01/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 21/06/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/11/9027 November 1990 £ IC 69724/66679 29/10/90 £ SR 3045@1=3045

View Document

17/10/9017 October 1990 3045 £1 02/10/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 21/06/90; NO CHANGE OF MEMBERS

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

06/09/896 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/01/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 09/08/89; NO CHANGE OF MEMBERS

View Document

08/11/888 November 1988 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

04/11/884 November 1988 DIRECTOR RESIGNED

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED

View Document

01/11/871 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/8324 November 1983 ANNUAL ACCOUNTS MADE UP DATE 31/01/83

View Document

16/07/7116 July 1971 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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