CIVICON SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Registered office address changed from 45 Albemarle Street London W1S 4JL England to Heathrow Boulevard 5 278 Bath Road West Drayton Dartford UB7 0DQ on 2025-05-27 |
27/03/2527 March 2025 | Director's details changed for Mr Abel Jacobus Lugar on 2025-03-27 |
04/03/254 March 2025 | Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to 45 Albemarle Street London W1S 4JL on 2025-03-04 |
03/03/253 March 2025 | Current accounting period shortened from 2026-01-31 to 2025-12-31 |
23/01/2523 January 2025 | Registration of charge 088501840001, created on 2025-01-17 |
22/01/2522 January 2025 | Appointment of Mr Alan Charles Worssam as a director on 2025-01-17 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-22 with updates |
22/01/2522 January 2025 | Statement of capital following an allotment of shares on 2025-01-17 |
22/01/2522 January 2025 | Notification of Associated Asphalt Contracting Ltd as a person with significant control on 2025-01-17 |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
01/10/241 October 2024 | Purchase of own shares. |
26/09/2426 September 2024 | Cancellation of shares. Statement of capital on 2024-08-23 |
24/07/2424 July 2024 | Appointment of Mr Lewis Robinson as a director on 2024-07-24 |
24/07/2424 July 2024 | Notification of Abel Jacobus Lugar as a person with significant control on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Abel Jacobus Lugar as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mrs Jessica Vergeer as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Brahm-Karst Cornelis Jellema as a director on 2024-07-24 |
24/07/2424 July 2024 | Appointment of Mr Thomas Owen Jones as a director on 2024-07-24 |
13/05/2413 May 2024 | Termination of appointment of Nicola Densley as a secretary on 2024-05-01 |
13/05/2413 May 2024 | Cessation of Martin Robert Densley as a person with significant control on 2024-05-01 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
13/05/2413 May 2024 | Cessation of Nicola Densley as a person with significant control on 2024-05-01 |
13/05/2413 May 2024 | Termination of appointment of Martin Robert Densley as a director on 2024-05-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-17 with updates |
31/10/2331 October 2023 | Certificate of change of name |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-17 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-17 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/07/2017 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
08/10/198 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA DENSLEY / 10/04/2019 |
16/04/1916 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 10/04/2019 |
16/04/1916 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DENSLEY / 10/04/2019 |
16/04/1916 April 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 10/04/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
26/09/1826 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
12/09/1712 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 12/09/2017 |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MRS NICOLA DENSLEY / 12/09/2017 |
12/09/1712 September 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 12/09/2017 |
12/09/1712 September 2017 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA DENSLEY / 12/09/2017 |
21/08/1721 August 2017 | PSC'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 01/08/2017 |
21/08/1721 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA DENSLEY |
16/08/1716 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
17/01/1417 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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