CIRCULUS CONSULTANCY SERVICES LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

08/10/198 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARRUTHERS STEWART

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNE STEWART

View Document

28/11/1828 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM UNIT 7 FIVEWAYS INDUSTRIAL ESTATE HAWTHORN CORSHAM WILTSHIRE SN13 9RG ENGLAND

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/12/1727 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEWART

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MRS JOANNE LESLEY STEWART

View Document

10/03/1610 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM UNIT 12 PICKWICK PARK PICKWICK PARK PARK LANE CORSHAM WILTSHIRE SN13 0HN

View Document

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM THE COURTYARD 33 DUKE STREET TROWBRIDGE WILTSHIRE BA14 8EA UNITED KINGDOM

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CROWTHER

View Document

28/02/1328 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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