CIRCLE LOGISTIC SERVICES LIMITED: Filings - Page 2
Overview
| Company Name | CIRCLE LOGISTIC SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06704927 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CIRCLE LOGISTIC SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 067049270001 | 25 pages | MR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Statement of capital following an allotment of shares on Sep 27, 2010
| 5 pages | SH01 | ||||||||||
Appointment of Mr David John Horne as a director | 3 pages | AP01 | ||||||||||
Appointment of Jefferson Cahill as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Dove as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Sep 23, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Dmj Nominees Limited on Mar 01, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Mr Malcolm Stuart Dove on Mar 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2010 | 5 pages | AA | ||||||||||
Total exemption small company accounts made up to Jun 30, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Sep 23, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0