Advanced company searchLink opens in new window

CIVICA ELECTION SERVICES LIMITED

Company number 02263092

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 Apr 2019 SH02 Sub-division of shares on 1 April 2019
09 Apr 2019 SH08 Change of share class name or designation
10 Dec 2018 PSC02 Notification of Civica Uk Limited as a person with significant control on 30 November 2018
10 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 10 December 2018
10 Dec 2018 AP01 Appointment of Phillip David Rowland as a director on 30 November 2018
10 Dec 2018 AP01 Appointment of Wayne Andrew Story as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Simon Anthony Hearn as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Jonathan Paul Wadsworth as a director on 29 November 2018
07 Dec 2018 TM01 Termination of appointment of Christopher Sidney Matthew Graham as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Ian Robinson as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Angela Ethel Mary Mccusker as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Russell Graham Lord as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Nick Goodman as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Michael Robert Burdett as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Nicholas Roland Crump as a director on 30 November 2018
07 Dec 2018 TM01 Termination of appointment of Jennifer Ann Bradley as a director on 30 November 2018
07 Dec 2018 AP03 Appointment of Michael Stoddard as a secretary on 30 November 2018
07 Dec 2018 TM02 Termination of appointment of Jennifer Ann Bradley as a secretary on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Robert Paul Goemans as a director on 30 November 2018
06 Dec 2018 AP01 Appointment of Mr Gavin Leigh as a director on 30 November 2018
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 21 November 2018
  • GBP 315.5844
02 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
04 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 22 December 2017
  • GBP 237.0944
22 Nov 2017 MA Memorandum and Articles of Association