Advanced company searchLink opens in new window

CIRCTEC ENGINEERING LTD.

Company number 10380900

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-20
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