FULL CIRCLE MANAGEMENT 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
03/02/253 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

25/11/2425 November 2024 Change of details for Mr Simon Devlin as a person with significant control on 2024-10-04

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/11/2422 November 2024 Statement of capital following an allotment of shares on 2024-10-04

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Resolutions

View Document

01/11/241 November 2024 Notification of Ruth Robinson as a person with significant control on 2024-10-04

View Document

29/10/2429 October 2024 Change of details for Mr Simon Devlin as a person with significant control on 2024-10-04

View Document

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

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

28/07/2328 July 2023 Appointment of Mr Gary Mcardle as a director on 2023-06-01

View Document

21/07/2321 July 2023 Termination of appointment of Garrett Mario Harty as a director on 2023-06-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

04/04/224 April 2022 Termination of appointment of David Mc Comb as a director on 2021-08-25

View Document

02/03/222 March 2022 Appointment of Mrs Leah Mcstravick as a director on 2021-10-01

View Document

02/02/222 February 2022 Appointment of Mrs Ruth Robinson as a director on 2021-06-01

View Document

07/10/217 October 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

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

View Accounts

04/01/214 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED GARRETT HARTY

View Document

31/10/1831 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 18/09/18 STATEMENT OF CAPITAL GBP 1098.75

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

30/04/1830 April 2018 01/08/17 STATEMENT OF CAPITAL GBP 1097.75

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MR DAVID MC COMB

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE DIAMOND

View Document

28/04/1628 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

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

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MC CANN

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 18/03/15 FOR FORM AR01

View Document

01/06/151 June 2015 SECOND FILING FOR FORM SH01

View Document

15/04/1515 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 20/10/14 STATEMENT OF CAPITAL GBP 1003

View Document

30/10/1430 October 2014 04/07/14 STATEMENT OF CAPITAL GBP 700

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MS CAROLINE DI

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE DI / 27/10/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR JAMES MC CANN

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEIRDRE FITZPATRICK

View Document

05/06/145 June 2014 ALTER ARTICLES 01/05/2014

View Document

05/06/145 June 2014 ADOPT ARTICLES 01/05/2014

View Document

14/05/1414 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI6025440001

View Document

29/04/1429 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

04/02/144 February 2014 CONSOLIDATION 22/10/13

View Document

05/11/135 November 2013 BONUS ISSUE OF SHARES 22/10/2013

View Document

05/11/135 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

05/11/135 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 700

View Document

05/11/135 November 2013 CONSOLIDATION OF SHARES 22/10/2013

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/09/132 September 2013 DIRECTOR APPOINTED MRS DEIRDRE ANNE FITZPATRICK

View Document

19/04/1319 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/04/1217 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE SCULLION / 07/10/2011

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT PIERCE

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY ALEXANDER

View Document

11/10/1111 October 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MS DENISE SCULLION

View Document

14/04/1114 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY APPOINTED MR SIMON DEVLIN

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR GARY ALEXANDER

View Document

14/04/1114 April 2011 APPOINTMENT TERMINATED, SECRETARY MARTIN BLAYNEY

View Document

05/08/105 August 2010 ADOPT ARTICLES 16/06/2010

View Document

22/06/1022 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 270000

View Document

22/06/1022 June 2010 RESOLUTION STATING RECLASSIFICATION OF SHARES 18/03/2010

View Document

22/06/1022 June 2010 SUB-DIVISION 01/06/10

View Document

22/06/1022 June 2010 RESOLUTION STATING CLASSIFICATION OF RIGHTS OF SHARES 01/06/2010

View Document

18/03/1018 March 2010 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