FULL CIRCLE DUCTWORK INSTALLATION LTD

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 Confirmation statement made on 2025-07-22 with no updates

View Document

15/12/2415 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/12/2012 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM UNIT 87 WATERHOUSE BUSINESS CENTRE 2 CROMAR WAY CHELMSFORD CM1 2QE ENGLAND

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

29/04/1929 April 2019 REGISTERED OFFICE CHANGED ON 29/04/2019 FROM ROOM 1, FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

04/04/184 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CURRSHO FROM 31/08/2018 TO 31/03/2018

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MRS STEPHANIE HARRIS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY RODERICK COULT

View Document

07/08/177 August 2017 SECRETARY APPOINTED MR IAN FORDER

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM ROOM4 FOREMOST HOUSE RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY CM12 0BT CM13 0BT

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY IVAN WARD

View Document

01/10/151 October 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/08/147 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/08/1319 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/08/1223 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

05/01/125 January 2012 SECRETARY APPOINTED MR RODERICK COULT

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 80 LINKS WAY CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3RJ ENGLAND

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/08/118 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VICTOR HARRIS / 01/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 40 HIGH ROAD LEAVESDEN WATFORD HERTS WD25 7AQ

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / IVAN JOHN WARD / 31/10/2009

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/10/0724 October 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 48A LONDON ROAD APSLEY HEMEL HEMPSTEAD HP3 9SB

View Document

26/08/0526 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 S366A DISP HOLDING AGM 23/02/04

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 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