CIRCLE SECURITY LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

27/09/2227 September 2022 Final Gazette dissolved following liquidation

View Document

19/07/2119 July 2021 Liquidators' statement of receipts and payments to 2021-04-28

View Document

22/05/1922 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/05/1922 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

22/05/1922 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND

View Document

15/01/1915 January 2019 DISS40 (DISS40(SOAD))

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

13/04/1613 April 2016 DISS40 (DISS40(SOAD))

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 33 KING STREET BLACKBURN LANCASHIRE BB2 2DH ENGLAND

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR SOHAIL ILYAS

View Document

06/02/156 February 2015 SECRETARY APPOINTED MISS TAHMINA ILYAS

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR SOHAIL ILYAS

View Document

31/01/1531 January 2015 REGISTERED OFFICE CHANGED ON 31/01/2015 FROM 33 SUITE 18 KING STREET BLACKBURN BB2 2DH ENGLAND

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, SECRETARY TAHMINA ILYAS

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 16 DOUGLAS PLACE BLACKBURN LANCASHIRE BB1 9SW ENGLAND

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR SOHAIL ILYAS

View Document

19/01/1519 January 2015 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