- Company Overview for CIRCLE IT SOLUTIONS LIMITED (03757454)
- Filing history for CIRCLE IT SOLUTIONS LIMITED (03757454)
- People for CIRCLE IT SOLUTIONS LIMITED (03757454)
- Charges for CIRCLE IT SOLUTIONS LIMITED (03757454)
- More for CIRCLE IT SOLUTIONS LIMITED (03757454)
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) |
---|---|---|---|
01 Nov 2024 | AD01 | Registered office address changed from The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England to Kilby House Liverpool Innovation Park Liverpool L7 9NJ on 1 November 2024 | |
18 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
24 May 2024 | AP01 | Appointment of Mrs Helen Elizabeth Long as a director on 11 April 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 4 April 2024 with no updates | |
25 Jan 2024 | TM01 | Termination of appointment of Andrew Charles Ashton as a director on 22 January 2024 | |
22 Dec 2023 | MR01 | Registration of charge 037574540007, created on 21 December 2023 | |
01 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
09 Nov 2023 | MR01 | Registration of charge 037574540006, created on 3 November 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
17 May 2023 | TM01 | Termination of appointment of David Andrew Lee as a director on 30 April 2023 | |
04 May 2023 | AP01 | Appointment of Mr Andrew Charles Ashton as a director on 27 April 2023 | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 October 2022 to 31 December 2021 | |
21 Jun 2022 | AA | Full accounts made up to 31 October 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
06 Dec 2021 | MA | Memorandum and Articles of Association | |
06 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2021 | MR01 | Registration of charge 037574540004, created on 24 November 2021 | |
30 Nov 2021 | MR01 | Registration of charge 037574540005, created on 24 November 2021 | |
29 Nov 2021 | MR01 | Registration of charge 037574540003, created on 24 November 2021 | |
26 Nov 2021 | MR04 | Satisfaction of charge 037574540002 in full | |
29 Oct 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 October 2021 | |
29 Oct 2021 | AD01 | Registered office address changed from Brook House 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB to The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN on 29 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Jacqueline Royall-Staniforth as a director on 26 October 2021 | |
29 Oct 2021 | TM01 | Termination of appointment of Richard Caerwyn Pearson-Love as a director on 26 October 2021 |