CIVIL SOLUTIONS LIMITED

Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom
StatusACTIVE
Company No.04062317
CategoryPrivate Limited Company
Incorporated30 Aug 2000
Age23 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CIVIL SOLUTIONS LIMITED is an active private limited company with number 04062317. It was incorporated 23 years, 9 months, 8 days ago, on 30 August 2000. The company address is Centenary House Peninsula Park Centenary House Peninsula Park, Exeter, EX2 7XE, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH06

Date: 2021-03-12

Capital : 0.20 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Jun 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH06

Capital : 1.80 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Capital : 2.00 GBP

Date: 2021-03-12

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2021

Action Date: 12 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-12

Capital : 2.00 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-14

Capital : 1.80 GBP

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Jun 2021

Action Date: 14 Jun 2021

Category: Capital

Type: SH19

Date: 2021-06-14

Capital : 0.20 GBP

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 14 Jun 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/21

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jun 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Civil Solutions (Holdings) Limited

Notification date: 2021-03-12

Documents

View document PDF

Memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sandra Drew

Appointment date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven James Tozer

Cessation date: 2021-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 07 May 2021

Action Date: 12 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-12

Psc name: Nigel Peter Drew

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-02

Officer name: Steven James Tozer

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Steven James Tozer

Change date: 2020-09-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Nigel Peter Drew

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven James Tozer

Change date: 2020-09-04

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-04

Officer name: Nigel Peter Drew

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Old address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

Documents

View document PDF

Accounts with accounts type small

Date: 15 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Capital

Type: SH02

Date: 2015-11-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Dec 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 01 Dec 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 01 Dec 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 24 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 22 Dec 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Termination secretary company with name

Date: 22 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Bayliss

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Nov 2010

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Capital return purchase own shares

Date: 05 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Bayliss

Documents

View document PDF

Capital cancellation shares

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Capital

Type: SH06

Date: 2010-09-28

Capital : 2 GBP

Documents

View document PDF

Legacy

Date: 18 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nigel Peter Drew

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Steven James Tozer

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-30

Officer name: Nigel Peter Drew

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 30 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Andrew Bayliss

Change date: 2010-08-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Oct 2008

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 12 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 03/09/2008 from southernhay house 36 southernhay east exeter devon EX1 1NX

Documents

View document PDF

Accounts with accounts type small

Date: 20 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 26/02/07 from: michael house castle street exeter devon EX4 3LQ

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 30 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 02 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 30 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A CROCKETT ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10751451
Status:ACTIVE
Category:Private Limited Company

BLUEBRAIN LTD

48 WINGATE SQUARE,LONDON,SW4 0AF

Number:08347385
Status:ACTIVE
Category:Private Limited Company

G & J TREASURY LTD

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:10950782
Status:ACTIVE
Category:Private Limited Company

LITMUS CORPORATE LIMITED

SUITE 47, THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU

Number:09440723
Status:ACTIVE
Category:Private Limited Company

PH & SON LTD

28 GREVILLE STREET,LONDON,EC1N 8SU

Number:11195921
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TALBOT LOGISTICS LTD

42 THE VERNE CHURCH,FLEET,GU52 6LY

Number:09546988
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source