FULL CIRCLE LOGISTICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
23/07/2423 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with no updates |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-16 with no updates |
01/11/221 November 2022 | Registered office address changed from Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY England to Unit 1a Hawthorns Estate Hawthorns Lane Staunton Gloucester Gloucestershire GL19 3NY on 2022-11-01 |
01/11/221 November 2022 | Director's details changed for Mr Russell Adrian Capel on 2022-10-07 |
05/10/225 October 2022 | Registered office address changed from Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to Unit 1a Hawthorns Estate, Hawthorns Lane Staunton Gloucester Glos GL19 3NY on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/10/2126 October 2021 | Registered office address changed from Unit 11 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to Unit 19 Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 2021-10-26 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
19/08/2019 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 2 ASTLEY COTTAGES THE LEIGH GLOUCESTER GLOUCESTERSHIRE GL19 4AF ENGLAND |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
18/06/2018 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN CAPEL / 01/06/2020 |
18/06/2018 June 2020 | REGISTERED OFFICE CHANGED ON 18/06/2020 FROM UNIT 11 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND |
23/03/2023 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/02/2023 February 2020 | REGISTERED OFFICE CHANGED ON 23/02/2020 FROM 12A COMMERCIAL CHAMBERS NEWENT BUSINESS PARK NEWENT GLOUCESTERSHRIE GL18 1DZ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
06/09/186 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CAROL MEIR |
25/05/1825 May 2018 | CESSATION OF MARK SARGINSON AS A PSC |
25/05/1825 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL CAPEL |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR MARK SARGINSON |
06/04/186 April 2018 | DIRECTOR APPOINTED MR RUSSELL ADRIAN CAPEL |
08/12/178 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
09/03/179 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SARGINSON / 14/11/2016 |
10/11/1610 November 2016 | REGISTERED OFFICE CHANGED ON 10/11/2016 FROM UNIT 6 THE STEADINGS BUSINESS CENTRE, CHURCH ROAD MAISEMORE GLOUCESTER GL2 8EY |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/05/1617 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/05/1520 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
08/04/158 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SARGINSON / 03/06/2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | ADOPT ARTICLES 24/06/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/05/1421 May 2014 | DIRECTOR APPOINTED MRS JOANNE CAROL MEIR |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
21/05/1421 May 2014 | DIRECTOR APPOINTED MRS JOANNE CAROL MEIR |
31/03/1431 March 2014 | REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 60 OAK TREE CRESCENT BRADLEY STOKE BRISTOL BS32 9AD ENGLAND |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | PREVEXT FROM 31/05/2013 TO 30/06/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
16/05/1216 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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