SOUTHERN CIRCUIT 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
05/05/175 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DAVIS / 01/04/2016

View Document

13/04/1613 April 2016 29/02/16 STATEMENT OF CAPITAL GBP 5

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

15/03/1615 March 2016 ADOPT ARTICLES 29/02/2016

View Document

15/03/1615 March 2016 INCREASE IN ISSUED CAPITAL 29/02/2016

View Document

15/03/1615 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

15/03/1615 March 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

07/03/167 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/03/155 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DAVIS / 17/07/2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DAVIS / 12/09/2013

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

14/02/1314 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK DAVIS / 10/01/2012

View Document

30/08/1130 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/03/1116 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIS

View Document

22/04/1022 April 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE DAVIS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVIS / 02/12/2008

View Document

16/03/0916 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CATHERINE DAVIS / 02/12/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM
61 WEST BOROUGH
WIMBORNE
DORSET
BH21 1LX

View Document

05/03/085 March 2008 Annual accounts small company total exemption made up to 5 April 2007

View Document

26/04/0726 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/06/0120 June 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

14/12/0014 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 COMPANY NAME CHANGED
DOLPHIN GREEN LIMITED
CERTIFICATE ISSUED ON 24/08/98

View Document

20/08/9820 August 1998 ADOPT MEM AND ARTS 04/08/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 SECRETARY RESIGNED

View Document

17/08/9817 August 1998 REGISTERED OFFICE CHANGED ON 17/08/98 FROM:
TEMPLE HOUSE 20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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