Advanced company searchLink opens in new window

CIRCUMSOFT LIMITED

Company number 03329113

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)
13 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
27 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 March 2019
07 Jun 2019 AD01 Registered office address changed from Willow House 31a Newland Rd Droitwich WR9 7SA to 31a Newland Road Droitwich WR9 7AG on 7 June 2019
26 Mar 2019 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
10 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
28 Sep 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 155
28 Sep 2016 AD01 Registered office address changed from 30 Rowntree Gardens Worcester WR4 0SB England to Willow House 31a Newland Rd Droitwich WR9 7SA on 28 September 2016
28 Sep 2016 CH01 Director's details changed for David Benjamin Wiseman on 1 December 2015
28 Sep 2016 CH01 Director's details changed for Helen Jean Wiseman on 1 December 2015
28 Sep 2016 RT01 Administrative restoration application
23 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off