CIVIL SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 04062317 |
Category | Private Limited Company |
Incorporated | 30 Aug 2000 |
Age | 23 years, 9 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/03/21
Documents
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
Legacy
Date: 14 Jun 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 14 Jun 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/03/21
Documents
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
Resolution
Date: 10 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 10 May 2021
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 11 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 11 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
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
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
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
Capital alter shares subdivision
Date: 01 Dec 2015
Action Date: 24 Nov 2015
Category: Capital
Type: SH02
Date: 2015-11-24
Documents
Capital variation of rights attached to shares
Date: 01 Dec 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 01 Dec 2015
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 01 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 01 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Bayliss
Documents
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
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
Capital return purchase own shares
Date: 05 Oct 2010
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bayliss
Documents
Capital cancellation shares
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Capital
Type: SH06
Date: 2010-09-28
Capital : 2 GBP
Documents
Legacy
Date: 18 Sep 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person secretary company with name
Date: 17 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel Peter Drew
Documents
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
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
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
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
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
Legacy
Date: 07 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
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
Legacy
Date: 12 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
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
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
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/07; full list of members
Documents
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
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
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/06; full list of members
Documents
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
Legacy
Date: 20 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
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
Legacy
Date: 30 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
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
Legacy
Date: 02 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
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
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 23 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 28 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Legacy
Date: 24 Oct 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
A CROCKETT ENGINEERING LIMITED
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10751451 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 WINGATE SQUARE,LONDON,SW4 0AF
Number: | 08347385 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 10950782 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 47, THE WENTA BUSINESS CENTRE,ENFIELD,EN3 7XU
Number: | 09440723 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 GREVILLE STREET,LONDON,EC1N 8SU
Number: | 11195921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
42 THE VERNE CHURCH,FLEET,GU52 6LY
Number: | 09546988 |
Status: | ACTIVE |
Category: | Private Limited Company |