UK CIRCUITS AND ELECTRONICS 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
03/06/253 June 2025 Full accounts made up to 2024-11-30

View Document

19/03/2519 March 2025 Appointment of Mr John Roberts as a director on 2025-02-01

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

10/06/2410 June 2024 Full accounts made up to 2023-11-30

View Document

09/03/249 March 2024 Appointment of Dr Graham Edward Cooley as a director on 2024-03-06

View Document

09/03/249 March 2024 Termination of appointment of Myles Antony Halley as a director on 2024-03-06

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

15/12/2315 December 2023 Change of details for Uk Circuits and Electronics Solutions Holdings Limited as a person with significant control on 2016-08-25

View Document

27/07/2327 July 2023 Director's details changed for Mr Marc Ellis on 2023-07-27

View Document

27/07/2327 July 2023 Change of details for Uk Circuits and Electronics Solutions Holdings Limited as a person with significant control on 2023-07-27

View Document

27/07/2327 July 2023 Registered office address changed from 1 Lowman Way, Hilton Business Park Hilton Derby DE65 5LJ England to The Mills Canal Street Derby DE1 2RJ on 2023-07-27

View Document

11/05/2311 May 2023 Full accounts made up to 2022-11-30

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/10/2126 October 2021 Appointment of Mr Myles Antony Halley as a director on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mr James Edward Snooks as a director on 2021-10-12

View Document

25/10/2125 October 2021 Appointment of Mr Andrew Mark Hempsall as a director on 2021-10-12

View Document

01/05/191 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 DIRECTOR APPOINTED MR MARC ELLIS

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, SECRETARY JOANNE MORAN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MORAN

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE MORAN

View Document

21/02/1921 February 2019 REGISTERED OFFICE CHANGED ON 21/02/2019 FROM UNITS A4-A5 GREENGATE INDUSTRIAL ESTATE GREENSIDE WAY MIDDLETON MANCHESTER M24 1SW

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/09/1821 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033011720007

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033011720005

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 033011720006

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY KECK

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

09/10/169 October 2016 SUB-DIVISION 25/08/16

View Document

14/09/1614 September 2016 ADOPT ARTICLES 25/08/2016

View Document

14/09/1614 September 2016 SUB DIVISION 25/08/2016

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR MICHAEL WILLIAM ARTHUR STONEBRIDGE

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR SIMON LINCOLN DEACON

View Document

30/08/1630 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 033011720005

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR JEREMY KECK

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/03/154 March 2015 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 033011720004

View Document

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MORAN / 14/01/2013

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 14/01/2013

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 033011720003

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

26/02/1426 February 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 20/01/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 20/01/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 20/01/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 20/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 55 DALE STREET MILNROW ROCHDALE LANCASHIRE OL16 3NJ

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORAN / 01/10/2009

View Document

15/02/1015 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARIE MORAN / 01/10/2009

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 COMPANY NAME CHANGED FOXWEST SERVICES LIMITED CERTIFICATE ISSUED ON 01/08/06

View Document

02/03/062 March 2006 ACC. REF. DATE SHORTENED FROM 31/01/06 TO 30/11/05

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

30/11/0230 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

31/08/9931 August 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

18/08/9918 August 1999 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

18/05/9918 May 1999 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/997 April 1999 APPLICATION FOR STRIKING-OFF

View Document

03/11/983 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

03/11/983 November 1998 EXEMPTION FROM APPOINTING AUDITORS 25/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

14/02/9714 February 1997 ALTER MEM AND ARTS 24/01/97

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM: 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

14/02/9714 February 1997 SECRETARY RESIGNED

View Document

14/02/9714 February 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 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