Advanced company searchLink opens in new window

CLEVELAND CIRCUITS LIMITED

Company number 01017894

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)
14 Feb 2024 TM01 Termination of appointment of Darren William Flint as a director on 14 February 2024
17 Jan 2024 AP01 Appointment of Mr Steven Minihane as a director on 17 January 2024
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
20 Mar 2023 AA Total exemption full accounts made up to 30 November 2022
29 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
06 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
30 Apr 2021 AP01 Appointment of Mrs Julie Marley as a director on 27 April 2021
30 Apr 2021 TM01 Termination of appointment of Barbara Walton as a director on 27 April 2021
22 Apr 2021 AA Total exemption full accounts made up to 30 November 2020
07 Apr 2021 MR01 Registration of charge 010178940006, created on 23 March 2021
03 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
12 Aug 2020 CH01 Director's details changed for Mrs Barbra Walton on 10 August 2020
02 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
21 Apr 2020 TM01 Termination of appointment of Michael Peter Robert Firman as a director on 20 April 2020
21 Apr 2020 AP01 Appointment of Mr Darren William Flint as a director on 20 April 2020
21 Apr 2020 AP01 Appointment of Mrs Barbra Walton as a director on 20 April 2020
23 Jan 2020 AD02 Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Cleveland Technologies Longbeck Road Marske-by-the-Sea Redcar TS11 6HQ
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
12 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
06 Jun 2019 AD04 Register(s) moved to registered office address Longbeck Road Marske Redcar Cleveland TS11 6HQ
06 Jun 2019 AD04 Register(s) moved to registered office address Longbeck Road Marske Redcar Cleveland TS11 6HQ
03 Apr 2019 AP01 Appointment of Mr Michael Peter Robert Firman as a director on 1 April 2019
28 Feb 2019 TM01 Termination of appointment of Andrew Michael Chiles as a director on 28 February 2019