- Company Overview for CIVICA SERVICES LIMITED (02374268)
- Filing history for CIVICA SERVICES LIMITED (02374268)
- People for CIVICA SERVICES LIMITED (02374268)
- Charges for CIVICA SERVICES LIMITED (02374268)
- Insolvency for CIVICA SERVICES LIMITED (02374268)
- More for CIVICA SERVICES LIMITED (02374268)
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) |
---|---|---|---|
08 Jul 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
30 Mar 2020 | PSC05 | Change of details for Civica Holdings Limited as a person with significant control on 29 March 2020 | |
13 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
26 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
01 Jul 2018 | AD01 | Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 1 July 2018 | |
06 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with updates | |
20 Apr 2018 | TM01 | Termination of appointment of Gavin Leigh as a director on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Gary David Bell as a director on 20 April 2018 | |
20 Apr 2018 | TM01 | Termination of appointment of Michael Stoddard as a director on 20 April 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Simon Richard Downing as a director on 19 March 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Steven Gordon Shakespeare as a director on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Nigel Robert Filby as a director on 2 February 2018 | |
27 Oct 2017 | MR04 | Satisfaction of charge 023742680008 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 023742680010 in full | |
27 Oct 2017 | MR04 | Satisfaction of charge 023742680009 in full | |
18 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
30 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
21 Mar 2017 | AP01 | Appointment of Mr Gary David Bell as a director on 21 March 2017 | |
08 Jun 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
24 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Wayne Andrew Story as a director on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Gavin Leigh as a director on 21 December 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|