Advanced company searchLink opens in new window

CLEVELAND CIRCUITS LIMITED

Company number 01017894

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 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
20 Nov 2017 AA01 Current accounting period shortened from 31 January 2018 to 30 November 2017
05 Jul 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 Jul 2017 PSC02 Notification of Cleveland Technologies Limited as a person with significant control on 6 April 2016
20 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
09 Feb 2017 TM01 Termination of appointment of Graham Farrar as a director on 1 February 2017
20 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 35,797
15 Jul 2016 AA Accounts for a small company made up to 31 January 2016
01 Feb 2016 TM01 Termination of appointment of Geoffrey William Cook as a director on 31 January 2016
06 Oct 2015 AA Full accounts made up to 31 January 2015
13 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 35,797
31 Mar 2015 TM01 Termination of appointment of Geoffrey George Nossiter as a director on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Graham Farrar as a director on 31 March 2015
22 Oct 2014 AA Full accounts made up to 31 January 2014
03 Oct 2014 AD02 Register inspection address has been changed from C/O the Endeavour Partnership Llp Westminster St. Marks Court Teesdale Business Park Teesside TS17 6QP England to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW
14 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 35,797
01 Aug 2013 AA Full accounts made up to 31 January 2013
17 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
01 Oct 2012 AA Full accounts made up to 31 January 2012
19 Jul 2012 TM01 Termination of appointment of Keith Harding as a director
11 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
11 Oct 2011 AA Full accounts made up to 31 January 2011
11 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
11 Jul 2011 AD03 Register(s) moved to registered inspection location