Advanced company searchLink opens in new window

CIVICON SOLUTIONS LIMITED

Company number 08850184

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)
23 Jan 2025 MR01 Registration of charge 088501840001, created on 17 January 2025
22 Jan 2025 CS01 Confirmation statement made on 22 January 2025 with updates
22 Jan 2025 AP01 Appointment of Mr Alan Charles Worssam as a director on 17 January 2025
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 17 January 2025
  • GBP 200
22 Jan 2025 PSC02 Notification of Associated Asphalt Contracting Ltd as a person with significant control on 17 January 2025
29 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
01 Oct 2024 SH03 Purchase of own shares.
26 Sep 2024 SH06 Cancellation of shares. Statement of capital on 23 August 2024
  • GBP 98.00
24 Jul 2024 PSC01 Notification of Abel Jacobus Lugar as a person with significant control on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Abel Jacobus Lugar as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Thomas Owen Jones as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Lewis Robinson as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mr Brahm-Karst Cornelis Jellema as a director on 24 July 2024
24 Jul 2024 AP01 Appointment of Mrs Jessica Vergeer as a director on 24 July 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
13 May 2024 PSC07 Cessation of Nicola Densley as a person with significant control on 1 May 2024
13 May 2024 PSC07 Cessation of Martin Robert Densley as a person with significant control on 1 May 2024
13 May 2024 TM01 Termination of appointment of Martin Robert Densley as a director on 1 May 2024
13 May 2024 TM02 Termination of appointment of Nicola Densley as a secretary on 1 May 2024
29 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
31 Oct 2023 CERTNM Company name changed airfield project services LIMITED\certificate issued on 31/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-30
27 Jun 2023 AA Total exemption full accounts made up to 31 January 2023
25 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with updates