Advanced company searchLink opens in new window

CIRCULUS CONSULTANCY SERVICES LIMITED

Company number 08423456

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)
27 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
08 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
11 Feb 2019 TM01 Termination of appointment of Joanne Lesley Stewart as a director on 5 February 2019
11 Feb 2019 AP01 Appointment of Mr Christopher James Carruthers Stewart as a director on 5 February 2019
28 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
24 Apr 2018 AD01 Registered office address changed from Unit 7 Fiveways Industrial Estate Hawthorn Corsham Wiltshire SN13 9RG England to 43 Hatton Way Corsham SN13 9UW on 24 April 2018
20 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
21 Jul 2016 TM01 Termination of appointment of Christopher James Carruthers Stewart as a director on 21 July 2016
21 Jul 2016 AP01 Appointment of Mrs Joanne Lesley Stewart as a director on 21 July 2016
10 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Apr 2015 AD01 Registered office address changed from Unit 12 Pickwick Park Pickwick Park Park Lane Corsham Wiltshire SN13 0HN to Unit 7 Fiveways Industrial Estate Hawthorn Corsham Wiltshire SN13 9RG on 27 April 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
26 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
04 Jun 2013 AD01 Registered office address changed from the Courtyard 33 Duke Street Trowbridge Wiltshire BA14 8EA United Kingdom on 4 June 2013
28 Mar 2013 TM01 Termination of appointment of Christopher Crowther as a director
28 Feb 2013 NEWINC Incorporation