- Company Overview for CITRICA SOLUTIONS LIMITED (02897289)
- Filing history for CITRICA SOLUTIONS LIMITED (02897289)
- People for CITRICA SOLUTIONS LIMITED (02897289)
- Insolvency for CITRICA SOLUTIONS LIMITED (02897289)
- More for CITRICA SOLUTIONS LIMITED (02897289)
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) |
---|---|---|---|
11 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Oct 2014 | CERTNM |
Company name changed services consultancy LIMITED\certificate issued on 06/10/14
|
|
01 Oct 2014 | TM01 | Termination of appointment of Thomas William Cyril Plimmer as a director on 2 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Jack Buckley as a director on 1 September 2014 | |
01 Oct 2014 | TM02 | Termination of appointment of Kevin John Newell as a secretary on 2 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Daniel Joseph Buckley as a director on 1 September 2014 | |
01 Oct 2014 | AP01 | Appointment of Mr Ian John Dowding as a director on 1 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from C/O James B. Bennett & Co. Nightingale House 1-3 Brighton Road Crawley West Sussex RH10 6AE to The Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 1 October 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Thomas William Cyril Plimmer on 1 February 2010 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Feb 2009 | 363a | Return made up to 11/02/09; full list of members | |
25 Jun 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
06 May 2008 | 363a | Return made up to 11/02/08; full list of members | |
05 Mar 2008 | 363a | Return made up to 11/02/07; full list of members | |
04 Mar 2008 | 353 | Location of register of members | |
04 Mar 2008 | 287 | Registered office changed on 04/03/2008 from nightingale house brighton road crawley west sussex RH10 6AE |