CIRCA SECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/05/2324 May 2023 Termination of appointment of John Patrick O'lone as a director on 2023-05-24

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

02/03/232 March 2023 Registered office address changed from Stadium House Alderstone Road Livingston West Lothian EH54 7DN to Abercorn School Newton Broxburn EH52 6PZ on 2023-03-02

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Notification of Clare O'lone as a person with significant control on 2022-04-25

View Document

12/05/2212 May 2022 Cessation of John Patrick O'lone as a person with significant control on 2022-04-25

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

11/05/2211 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Previous accounting period shortened from 2021-09-01 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

09/12/199 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

21/03/1921 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

03/04/183 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / CLARE O'LONE / 28/10/2014

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'LONE / 28/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 1 September 2013

View Document

05/09/135 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

01/09/131 September 2013 Annual accounts for year ending 01 Sep 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

23/08/1123 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE O'LONE / 16/10/2009

View Document

08/10/108 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK O'LONE / 16/10/2009

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS; AMEND

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/10/0329 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/09/0317 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/08/9924 August 1999 RETURN MADE UP TO 12/08/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

20/10/9820 October 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/09/98

View Document

30/09/9830 September 1998 £ IC 4/2 01/09/98 £ SR 2@1=2

View Document

10/09/9810 September 1998 RETURN MADE UP TO 12/08/98; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 12/08/97; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/08/969 August 1996 REGISTERED OFFICE CHANGED ON 09/08/96 FROM: SIDLAW HOUSE ALMONDVALE LIVINGSTON EH54 6QA

View Document

30/07/9630 July 1996 RETURN MADE UP TO 12/08/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/09/954 September 1995 RETURN MADE UP TO 12/08/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 AUDITOR'S RESIGNATION

View Document

12/05/9512 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 12/08/94; FULL LIST OF MEMBERS

View Document

21/09/9321 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/09

View Document

16/09/9316 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED CENTREFOLLOW LIMITED CERTIFICATE ISSUED ON 15/09/93

View Document

14/09/9314 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/09/93

View Document

08/09/938 September 1993 ALTER MEM AND ARTS 23/08/93

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ALTER MEM AND ARTS 23/08/93

View Document

08/09/938 September 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 REGISTERED OFFICE CHANGED ON 07/09/93 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

12/08/9312 August 1993 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