FULL CIRCLE IT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
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 |
20/02/2520 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
15/02/2315 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
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 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
24/04/1724 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ADELE ELIZABETH TILDSLEY / 24/04/2017 |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
23/08/1623 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE ELIZABETH BROCKLEBANK / 16/07/2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/05/1612 May 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
12/05/1612 May 2016 | SAIL ADDRESS CHANGED FROM: OFFICE B SWAN LANE MILL HIGHER SWAN LANE BOLTON BL3 3AQ ENGLAND |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
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 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
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 |
28/05/1528 May 2015 | SAIL ADDRESS CHANGED FROM: 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON LANCS BL2 6RT UNITED KINGDOM |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW BROCKLEBANK / 01/05/2015 |
28/05/1528 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ADELE ELIZABETH BROCKLEBANK / 01/05/2015 |
28/05/1528 May 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
09/03/159 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 22 GRASMERE AVENUE BOLTON LANCS BL3 1DR UNITED KINGDOM |
07/08/147 August 2014 | REGISTERED OFFICE CHANGED ON 07/08/2014 FROM 103 BRADLEY HOUSE RADCLIFFE MOOR ROAD BOLTON BL2 6RT |
11/06/1411 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/05/1323 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
11/01/1211 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | SAIL ADDRESS CREATED |
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 |
23/06/1123 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
10/05/1010 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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