Advanced company searchLink opens in new window

CIRCLE IT SOLUTIONS LIMITED

Company number 03757454

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
29 Oct 2021 TM01 Termination of appointment of Ben Marnham as a director on 26 October 2021