CIRCUIT SOLUTIONS (CAMBRIDGE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-11 with no updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-11 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/07/2320 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/02/233 February 2023 | Satisfaction of charge 1 in full |
03/02/233 February 2023 | Satisfaction of charge 2 in full |
31/01/2331 January 2023 | Registration of charge 038757620003, created on 2023-01-25 |
31/01/2331 January 2023 | Change of details for Circuit Solutions (Holdings) Ltd as a person with significant control on 2023-01-30 |
11/11/2211 November 2022 | Confirmation statement made on 2022-11-11 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Total exemption full accounts made up to 2021-10-31 |
06/01/226 January 2022 | Appointment of Mr Christopher John Wright as a director on 2021-12-24 |
06/01/226 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM CAMBRIDGE HOUSE CAMBRIDGE ROAD HEMINGFORD ABBOTS CAMBRIDGE PE28 9HQ |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/11/152 November 2015 | Annual return made up to 2 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
13/11/1413 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
10/07/1410 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/11/1223 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/11/1121 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/11/0920 November 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BRETT MILBORN / 01/10/2009 |
20/11/0920 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY GREENWOOD / 01/10/2009 |
10/08/0910 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/06/089 June 2008 | REGISTERED OFFICE CHANGED ON 09/06/2008 FROM CAMBRIDGE HOUSE RIDEAWAY HEMINGFORD ABBOTS CAMBRIDGE PE28 9AG |
20/12/0720 December 2007 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/03/071 March 2007 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
17/07/0617 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/07/065 July 2006 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/064 May 2006 | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/12/041 December 2004 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS |
12/03/0312 March 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
06/03/036 March 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/10/03 |
23/12/0223 December 2002 | RETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/06/02 |
11/10/0211 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
04/09/024 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 |
30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: UNIT 22 ROMAN WAY SMALL BUSINESS PARK LONDON ROAD GODMANCHESTER CAMBRIDGESHIRE PE29 2LN |
14/01/0214 January 2002 | RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS |
15/10/0115 October 2001 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/11/00 |
09/01/019 January 2001 | RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS |
02/05/002 May 2000 | NEW DIRECTOR APPOINTED |
02/05/002 May 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
22/04/0022 April 2000 | REGISTERED OFFICE CHANGED ON 22/04/00 FROM: 15 RED HILL CLOSE GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5JP |
24/03/0024 March 2000 | DIRECTOR RESIGNED |
24/03/0024 March 2000 | REGISTERED OFFICE CHANGED ON 24/03/00 FROM: THE BRITANNIA SUITE SAINT JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
24/03/0024 March 2000 | SECRETARY RESIGNED |
11/11/9911 November 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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