Advanced company searchLink opens in new window

CIVICA SERVICES LIMITED

Company number 02374268

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)
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
  • GBP 13,750
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
  • GBP 13,750