FULL CIRCUIT GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

29/12/2429 December 2024 Change of details for Mr Mark Victor Wood as a person with significant control on 2024-12-29

View Document

18/12/2418 December 2024 Change of details for Mr Mark Victor Wood as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Mark Victor Wood on 2024-12-17

View Document

17/12/2417 December 2024 Change of details for Mr Mark Victor Wood as a person with significant control on 2024-12-17

View Document

17/12/2417 December 2024 Registered office address changed from The Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ England to Jefferson Offices, Jefferson Arms Main Street York North Yorkshire YO19 6DA on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Mr Mark Victor Wood on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Miss Kate Wasley on 2024-12-17

View Document

17/12/2417 December 2024 Director's details changed for Miss Kate Wasley on 2024-12-17

View Document

17/06/2417 June 2024 Appointment of Miss Kate Wasley as a director on 2024-06-17

View Document

31/05/2431 May 2024 Termination of appointment of Kate Wasley as a director on 2024-05-31

View Document

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

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/02/2328 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

08/02/228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/01/227 January 2022 Registered office address changed from 3 Westhouse Farm Wheldrake Lane Elvington York YO41 4AZ to The Courtyard Offices Wheldrake Lane Elvington York YO41 4AZ on 2022-01-07

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

09/02/219 February 2021 DIRECTOR APPOINTED MISS KATE WASLEY

View Document

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

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

24/02/2024 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

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

03/04/193 April 2019 COMPANY NAME CHANGED FUSEBOX UK ELECTRICAL LTD CERTIFICATE ISSUED ON 03/04/19

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

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

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

23/02/1823 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

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

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

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/04/157 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WASLEY

View Document

16/05/1416 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 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

18/05/1318 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

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

View Accounts

24/05/1224 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM UNIT A17 RICCALL BUSINESS PARK SELBY ROAD RICCALL YORK YO19 6QR ENGLAND

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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