CIRCULAR TECH SOLUTIONS LIMITED

Company Documents

DateDescription
24/10/2424 October 2024 Registered office address changed from Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD to Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2024-10-24

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

22/10/2422 October 2024 Compulsory strike-off action has been discontinued

View Document

21/10/2421 October 2024 Registered office address changed from PO Box 2381 Ni686374 - Companies House Default Address Belfast BT1 9DY to Unit 475 Moat House 54 Bloomfield Avenue Belfast BT5 5AD on 2024-10-21

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024

View Document

30/05/2430 May 2024 Registered office address changed to Ni686374 - Companies House Default Address, 2nd Floor the Linenhall 32-38 Linenhall Street, Belfast, BT2 8BG on 2024-05-30

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-03-31

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/02/2315 February 2023 Director's details changed for Mr Alasdair Chesney on 2023-02-15

View Document

15/02/2315 February 2023 Director's details changed for Mr Alasdair Chesney on 2023-02-15

View Document

07/11/227 November 2022 Registration of charge NI6863740001, created on 2022-10-20

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