Advanced company searchLink opens in new window

CIVICA ELECTION SERVICES LIMITED

Company number 02263092

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)
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2023 MR01 Registration of charge 022630920005, created on 21 November 2023
12 Jul 2023 AA Full accounts made up to 30 September 2022
15 Jun 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
24 Jan 2023 TM01 Termination of appointment of Wayne Andrew Story as a director on 31 December 2022
25 Nov 2022 AP01 Appointment of Mr Lee John Perkins as a director on 25 November 2022
08 Jul 2022 AA Full accounts made up to 30 September 2021
27 May 2022 CS01 Confirmation statement made on 27 May 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Phillip David Rowland as a director on 28 February 2022
04 Feb 2022 AP01 Appointment of Mr Martin David Franks as a director on 18 January 2022
09 Jul 2021 AA Full accounts made up to 30 September 2020
02 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
01 Jul 2020 AA Full accounts made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
06 Feb 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-03
22 Jan 2020 CONNOT Change of name notice
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
12 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 18/07/2019
07 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with updates
12 Apr 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
12 Apr 2019 AD01 Registered office address changed from The Election Centre 33 Clarendon Road Hornsey London N8 0NW to Southbank Central 30 Stamford Street London SE1 9LQ on 12 April 2019
10 Apr 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 505.17
09 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH10 Particulars of variation of rights attached to shares