Circle 1000 Solutions LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Circle 1000 Solutions Limited |
|
Last balance sheet date | 2014-04-30 | |
Cash in hand | £716,180 | +29.65% |
Net Worth | £707,997 | +14.07% |
Liabilities | £205,853 | +33.47% |
Fixed Assets | £39,804 | +2.02% |
Trade Debtors | £164,107 | -28.80% |
Total assets | £926,091 | +17.86% |
Shareholder's funds | £707,997 | +14.07% |
Total liabilities | £212,867 | +32.70% |
L.S.E. PRESERVATION (LONDON) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03193527 |
Record last updated | Monday, March 21, 2016 8:09:15 PM UTC |
Official Address | The Old Town Hall 71 Christchurch Road Ringwood Bh241dh South, Ringwood South There are 151 companies registered at this street |
Locality | Ringwood South |
Region | Hampshire, England |
Postal Code | BH241DH |
Sector | Other specialised construction activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Notices | Jan 21, 2016 | Final meetings |  |
Registry | Jul 29, 2015 | Company name change |  |
Registry | Jul 29, 2015 | Change of name certificate |  |
Registry | Jul 29, 2015 | Notice of change of name nm01 - resolution |  |
Registry | May 15, 2015 | Change of registered office address |  |
Registry | May 14, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | May 14, 2015 | Ordinary resolution in members' voluntary liquidation |  |
Registry | May 14, 2015 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Notices | May 7, 2015 | Appointment of liquidators |  |
Registry | Mar 14, 2015 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Mar 14, 2015 | Statement of satisfaction of a charge / full / charge no 1 3193... |  |
Registry | Feb 16, 2015 | Change of registered office address |  |
Financials | Aug 6, 2014 | Annual accounts |  |
Registry | May 19, 2014 | Annual return |  |
Financials | Sep 4, 2013 | Annual accounts |  |
Registry | May 16, 2013 | Annual return |  |
Financials | Aug 14, 2012 | Annual accounts |  |
Registry | May 15, 2012 | Annual return |  |
Financials | Aug 22, 2011 | Annual accounts |  |
Registry | May 12, 2011 | Annual return |  |
Registry | Oct 5, 2010 | Change of registered office address |  |
Financials | Aug 19, 2010 | Annual accounts |  |
Registry | May 11, 2010 | Annual return |  |
Registry | Jan 14, 2010 | Change of particulars for director |  |
Registry | Jan 14, 2010 | Change of particulars for secretary |  |
Registry | Jan 14, 2010 | Change of particulars for director |  |
Financials | Aug 7, 2009 | Annual accounts |  |
Registry | May 29, 2009 | Annual return |  |
Financials | Nov 13, 2008 | Annual accounts |  |
Registry | May 20, 2008 | Annual return |  |
Financials | Jun 16, 2007 | Annual accounts |  |
Registry | May 22, 2007 | Annual return |  |
Financials | Jul 18, 2006 | Annual accounts |  |
Registry | May 15, 2006 | Annual return |  |
Financials | Jul 15, 2005 | Annual accounts |  |
Registry | May 24, 2005 | Annual return |  |
Financials | Jun 29, 2004 | Annual accounts |  |
Registry | May 13, 2004 | Annual return |  |
Financials | Jun 27, 2003 | Annual accounts |  |
Registry | May 10, 2003 | Annual return |  |
Registry | Sep 19, 2002 | Particulars of a mortgage or charge |  |
Financials | Jul 8, 2002 | Annual accounts |  |
Registry | Apr 30, 2002 | Annual return |  |
Registry | Jan 4, 2002 | Particulars of a mortgage or charge |  |
Financials | Jun 5, 2001 | Annual accounts |  |
Registry | May 9, 2001 | Annual return |  |
Registry | Dec 29, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 15, 2000 | Notice of increase in nominal capital |  |
Registry | Dec 15, 2000 | £ nc 25000/6000000 |  |
Financials | Jul 5, 2000 | Annual accounts |  |
Registry | May 17, 2000 | Annual return |  |
Financials | Jul 28, 1999 | Annual accounts |  |
Registry | May 12, 1999 | Annual return |  |
Financials | Aug 6, 1998 | Annual accounts |  |
Registry | Jun 4, 1998 | Alter mem and arts |  |
Registry | May 6, 1998 | Annual return |  |
Registry | Mar 16, 1998 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Dec 3, 1997 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 3193... |  |
Registry | Dec 2, 1997 | Resignation of a director |  |
Registry | Oct 31, 1997 | Resignation of 2 people: one Director (a man) |  |
Financials | Sep 18, 1997 | Annual accounts |  |
Registry | May 6, 1997 | Annual return |  |
Registry | Apr 17, 1997 | Change of accounting reference date |  |
Registry | May 13, 1996 | Director resigned, new director appointed |  |
Registry | May 13, 1996 | Director resigned, new director appointed 3193... |  |
Registry | May 13, 1996 | Director resigned, new director appointed |  |
Registry | May 10, 1996 | Director resigned, new director appointed 3193... |  |
Registry | May 10, 1996 | Director resigned, new director appointed |  |
Registry | May 1, 1996 | Six appointments: 2 companies and 4 men |  |