CIRCULATION DESIGN CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

05/02/255 February 2025 Director's details changed for Dr David Brocklehurst on 2025-01-30

View Document

05/02/255 February 2025 Change of details for Mr David Brocklehurst as a person with significant control on 2025-01-30

View Document

03/10/243 October 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Director's details changed for Dr David Brocklehurst on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr David Brocklehurst as a person with significant control on 2024-06-17

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/11/2329 November 2023 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Director's details changed for Dr David Brocklehurst on 2023-06-19

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/08/215 August 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

25/06/2125 June 2021 Change of details for Mr David Brocklehurst as a person with significant control on 2021-06-25

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

02/11/182 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 1 COOLOCK CLOSE SHREWSBURY SY3 9QD

View Document

12/09/1712 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROCKLEHURST

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/06/1420 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID BROCKLEHURST / 19/11/2013

View Document

19/11/1319 November 2013 REGISTERED OFFICE CHANGED ON 19/11/2013 FROM VILLAGE GREEN COTTAGE ST FLORENCE TENBY PEMBROKESHIRE SA70 8LU

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROCKLEHURST / 17/06/2010

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM SUNNYSIDE OKER MATLOCK DERBYSHIRE DE4 2JJ

View Document

13/07/0913 July 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN BROCKLEHURST / 31/12/2008

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/06/0823 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROCKLEHURST / 06/12/2007

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM SUNNYDALE OKER MATLOCK DERBYSHIRE DE4 2JJ

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 5 WELLINGTON ROAD ILKLEY WEST YORKSHIRE LS29 8HR

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 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