- Company Overview for CIRCTEC ENGINEERING LTD. (10380900)
- Filing history for CIRCTEC ENGINEERING LTD. (10380900)
- People for CIRCTEC ENGINEERING LTD. (10380900)
- More for CIRCTEC ENGINEERING LTD. (10380900)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 May 2024 | CH01 | Director's details changed for Mr Edward Allen Timpany on 16 May 2024 | |
30 Nov 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
29 Nov 2023 | PSC05 | Change of details for Circtec Ltd. as a person with significant control on 29 November 2023 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Oct 2023 | AD01 | Registered office address changed from PO Box 4385 10380900 - Companies House Default Address Cardiff CF14 8LH to First Floor 85 Great Portland Street London W1W 7LT on 13 October 2023 | |
17 Aug 2023 | RP05 | Registered office address changed to PO Box 4385, 10380900 - Companies House Default Address, Cardiff, CF14 8LH on 17 August 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
27 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with no updates | |
26 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
05 May 2021 | PSC07 | Cessation of Edward Allen Timpany as a person with significant control on 1 May 2019 | |
05 May 2021 | PSC02 | Notification of Circtec Ltd. as a person with significant control on 1 May 2019 | |
21 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
13 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with updates | |
19 Dec 2019 | CH01 | Director's details changed for Mr Edward Allen Timpany on 19 December 2019 | |
18 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2019 | TM01 | Termination of appointment of Leonard Rien Sint Nicolaas as a director on 23 September 2019 | |
06 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued |