Advanced company searchLink opens in new window

CIVICA UK LIMITED

Company number 01628868

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2003 403b Declaration of mortgage charge released/ceased
21 Oct 2003 403b Declaration of mortgage charge released/ceased
02 Sep 2003 363s Return made up to 31/08/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
  • 363(288) ‐ Director's particulars changed
19 Jun 2003 288a New director appointed
18 Mar 2003 AA Full accounts made up to 30 September 2002
03 Jan 2003 288a New director appointed
26 Nov 2002 288a New secretary appointed
26 Nov 2002 288a New director appointed
26 Nov 2002 288a New director appointed
26 Nov 2002 288b Secretary resigned;director resigned
03 Oct 2002 363s Return made up to 31/08/02; full list of members
01 Aug 2002 AUD Auditor's resignation
25 Jul 2002 AA Full accounts made up to 30 September 2001
23 Apr 2002 CERTNM Company name changed sanderson it systems LIMITED\certificate issued on 23/04/02
11 Apr 2002 288b Director resigned
11 Apr 2002 288b Director resigned
11 Apr 2002 288b Secretary resigned;director resigned
11 Apr 2002 288a New secretary appointed
14 Feb 2002 288a New director appointed
07 Feb 2002 288a New director appointed
04 Sep 2001 363s Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Sep 2001 288b Secretary resigned
08 Aug 2001 288b Director resigned
31 Jul 2001 288a New secretary appointed
10 Jul 2001 AA Full accounts made up to 30 September 2000