CIRCLE IT 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
16/05/2516 May 2025 Full accounts made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/11/241 November 2024 Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 2024-11-01

View Document

18/07/2418 July 2024 Full accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Appointment of Mrs Helen Elizabeth Long as a director on 2024-04-11

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Andrew Charles Ashton as a director on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Registration of charge 037574540007, created on 2023-12-21

View Document

01/12/231 December 2023 Full accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Registration of charge 037574540006, created on 2023-11-03

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of David Andrew Lee as a director on 2023-04-30

View Document

04/05/234 May 2023 Appointment of Mr Andrew Charles Ashton as a director on 2023-04-27

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-10-31 to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Memorandum and Articles of Association

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Registration of charge 037574540005, created on 2021-11-24

View Document

30/11/2130 November 2021 Registration of charge 037574540004, created on 2021-11-24

View Document

29/11/2129 November 2021 Registration of charge 037574540003, created on 2021-11-24

View Document

26/11/2126 November 2021 Satisfaction of charge 037574540002 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Cessation of Roger Harry as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Roger Harry as a secretary on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Jacqueline Royall-Staniforth as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Richard Caerwyn Pearson-Love as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Victoria Kay Harry as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of David Emrys Jones as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Ben Marnham as a director on 2021-10-26

View Document

29/10/2129 October 2021 Termination of appointment of Stephen Bent as a director on 2021-10-26

View Document

29/10/2129 October 2021 Appointment of Mr David Andrew Lee as a director on 2021-10-26

View Document

29/10/2129 October 2021 Notification of Arrow Business Communications Limited as a person with significant control on 2021-10-26

View Document

29/10/2129 October 2021 Current accounting period shortened from 2021-11-30 to 2021-10-31

View Document

29/10/2129 October 2021 Registered office address changed from Brook House 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 2021-10-29

View Document

29/10/2129 October 2021 Appointment of Mr Richard Edward Burke as a director on 2021-10-26

View Document

28/04/2128 April 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/08/2027 August 2020 03/02/20 STATEMENT OF CAPITAL GBP 350.00

View Document

20/08/2020 August 2020 19/08/20 STATEMENT OF CAPITAL GBP 350.01

View Document

12/08/2012 August 2020 ADOPT ARTICLES 06/07/2020

View Document

12/08/2012 August 2020 SUB-DIVISION 23/07/20

View Document

12/08/2012 August 2020 ARTICLES OF ASSOCIATION

View Document

22/06/2022 June 2020 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALUN EMANUEL

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MR RICHARD CAERWYN PEARSON-LOVE

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MRS JACQUELINE ROYALL-STANIFORTH

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/09/195 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR DAVID EMRYS JONES

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR BEN MARNHAM

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

19/12/1719 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/176 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

31/07/1731 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037574540002

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BEYNON

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

09/06/169 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 PREVEXT FROM 31/10/2015 TO 30/11/2015

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GRIFFITHS

View Document

29/02/1629 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/156 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

02/06/152 June 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR ANDREW BEYNON

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MISS JENNIFER COLLETTE GRIFFITHS

View Document

09/05/139 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/05/1214 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARRY / 22/04/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENT / 22/04/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HUW EMANUEL / 20/03/2012

View Document

08/02/128 February 2012 DIRECTOR APPOINTED VICTORIA KAY HARRY

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM GROVENOR HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS

View Document

01/06/111 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER HARRY / 17/01/2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROGER HARRY / 17/01/2011

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/07/1013 July 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

11/03/0811 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: DUGDALE TAYLOR & CO, OAK TREE COURT, CARDIFF GATE BUSINES, PONTPRENNAU, CARDIFF SOUTH GLAMORGAN CF23 8RS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

08/05/068 May 2006 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/10/03

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: BROADWAY HOUSE BROADWAY CARDIFF SOUTH GLAMORGAN CF24 1QE

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

01/08/031 August 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0330 July 2003 £ NC 100/400 26/11/02

View Document

30/07/0330 July 2003 NC INC ALREADY ADJUSTED 26/11/02

View Document

30/07/0330 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0328 July 2003 COMPANY NAME CHANGED FIRST CHOICE COMPUTERS LIMITED CERTIFICATE ISSUED ON 28/07/03

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 COMPANY NAME CHANGED GLAMORGAN TELECOM (GROUP) LIMITE D CERTIFICATE ISSUED ON 18/07/02

View Document

12/07/0212 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information