Advanced company searchLink opens in new window

CIRCLE CONTROL & DESIGN SYSTEMS LIMITED

Company number 03021016

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)
03 Apr 2024 CS01 Confirmation statement made on 10 March 2024 with no updates
22 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
29 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
29 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with no updates
11 Oct 2021 CH01 Director's details changed for Mr Gavin Paul Keane on 11 October 2021
11 Oct 2021 PSC04 Change of details for Mr Gavin Paul Keane as a person with significant control on 11 October 2021
11 Oct 2021 AD01 Registered office address changed from Unit 8 the Poplars Industrial Estate Wetherby Road Boroughbridge York YO51 9HS to Office G07 to G09, Big Picture House Pontefract Road Snaith Goole DN14 0DE on 11 October 2021
11 Jun 2021 AA Unaudited abridged accounts made up to 30 June 2020
13 Apr 2021 CS01 Confirmation statement made on 10 March 2021 with no updates
14 Apr 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 12 September 2019
  • GBP 42
16 Sep 2019 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 PSC01 Notification of Gavin Paul Keane as a person with significant control on 16 August 2019
12 Sep 2019 PSC07 Cessation of Andrew Mitchell as a person with significant control on 15 August 2019
09 Sep 2019 SH06 Cancellation of shares. Statement of capital on 24 June 2019
  • GBP 41
15 Aug 2019 SH03 Purchase of own shares.
04 Jul 2019 TM01 Termination of appointment of Andrew Mitchell as a director on 24 June 2019
20 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
12 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
28 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
03 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
15 Sep 2017 AP01 Appointment of Mr Gavin Keane as a director on 15 September 2017
14 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates