FULL CIRCLE IT 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
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/04/2524 April 2025 Registered office address changed from Unit 5 Queensway Bolton Technology Exchange Spa Road Bolton BL1 4AY England to 79-81 Market Street Little Lever Bolton BL3 1HH on 2025-04-24

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

12/05/2212 May 2022 Registered office address changed from 546 Blackburn Road Bolton BL1 8NW England to Unit 5 Queensway Bolton Technology Exchange Spa Road Bolton BL1 4AY on 2022-05-12

View Document

20/01/2220 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ELIZABETH TILDSLEY / 24/04/2017

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE ELIZABETH BROCKLEBANK / 16/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 SAIL ADDRESS CHANGED FROM: OFFICE B SWAN LANE MILL HIGHER SWAN LANE BOLTON BL3 3AQ ENGLAND

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM OFFICE B THE SWAN BUSINESS CENTRE 4 HIGHER SWAN LANE BOLTON BL3 3AQ

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/05/1528 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

28/05/1528 May 2015 SAIL ADDRESS CHANGED FROM: 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS BL2 6RT UNITED KINGDOM

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROCKLEBANK / 01/05/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE ELIZABETH BROCKLEBANK / 01/05/2015

View Document

28/05/1528 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 22 GRASMERE AVENUE BOLTON LANCS BL3 1DR UNITED KINGDOM

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT

View Document

11/06/1411 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/06/1123 June 2011 SAIL ADDRESS CREATED

View Document

23/06/1123 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/06/1123 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information