- Company Overview for CIVICA ELECTION SERVICES LIMITED (02263092)
- Filing history for CIVICA ELECTION SERVICES LIMITED (02263092)
- People for CIVICA ELECTION SERVICES LIMITED (02263092)
- Charges for CIVICA ELECTION SERVICES LIMITED (02263092)
- More for CIVICA ELECTION SERVICES LIMITED (02263092)
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) |
---|---|---|---|
10 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
09 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | SH10 | Particulars of variation of rights attached to shares | |
09 Apr 2019 | SH02 | Sub-division of shares on 1 April 2019 | |
09 Apr 2019 | SH08 | Change of share class name or designation | |
10 Dec 2018 | PSC02 | Notification of Civica Uk Limited as a person with significant control on 30 November 2018 | |
10 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 10 December 2018 | |
10 Dec 2018 | AP01 | Appointment of Phillip David Rowland as a director on 30 November 2018 | |
10 Dec 2018 | AP01 | Appointment of Wayne Andrew Story as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Jonathan Paul Wadsworth as a director on 29 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Christopher Sidney Matthew Graham as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Ian Robinson as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Angela Ethel Mary Mccusker as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Russell Graham Lord as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nick Goodman as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Michael Robert Burdett as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Nicholas Roland Crump as a director on 30 November 2018 | |
07 Dec 2018 | TM01 | Termination of appointment of Jennifer Ann Bradley as a director on 30 November 2018 | |
07 Dec 2018 | AP03 | Appointment of Michael Stoddard as a secretary on 30 November 2018 | |
07 Dec 2018 | TM02 | Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Robert Paul Goemans as a director on 30 November 2018 | |
06 Dec 2018 | AP01 | Appointment of Mr Gavin Leigh as a director on 30 November 2018 | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 21 November 2018
|
|
02 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 |