CIVICA SERVICES LIMITED - DERBY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-01-31. Old address: Southbank Central 30 Stamford Street London SE1 9LQ England. New address: Prospect House 1 Prospect Place Pride Park Derby DE24 8HG. 2024-01-31 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2024-01-31 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2024-01-31 View Report
Resolution. Description: Resolutions. 2024-01-31 View Report
Officers. Officer name: Mr David Anthony Spicer. Appointment date: 2023-10-04. 2023-10-04 View Report
Officers. Officer name: Martin David Franks. Termination date: 2023-10-04. 2023-10-04 View Report
Accounts. Accounts type dormant. 2023-07-04 View Report
Confirmation statement. Statement with no updates. 2023-04-24 View Report
Officers. Termination date: 2022-12-31. Officer name: Wayne Andrew Story. 2023-01-25 View Report
Officers. Officer name: Mr Michael Stoddard. Appointment date: 2023-01-24. 2023-01-24 View Report
Accounts. Accounts type dormant. 2022-07-08 View Report
Resolution. Description: Resolutions. 2022-06-14 View Report
Incorporation. Memorandum articles. 2022-06-14 View Report
Officers. Officer name: David Anthony Spicer. Termination date: 2022-05-27. 2022-05-27 View Report
Officers. Termination date: 2022-05-27. Officer name: Michael Stoddard. 2022-05-27 View Report
Confirmation statement. Statement with no updates. 2022-04-29 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Officers. Officer name: Phillip David Rowland. Termination date: 2022-02-28. 2022-02-28 View Report
Officers. Officer name: Mr Martin David Franks. Appointment date: 2022-01-18. 2022-02-04 View Report
Accounts. Accounts type dormant. 2021-07-10 View Report
Officers. Officer name: Mr David Anthony Spicer. Appointment date: 2021-05-27. 2021-05-27 View Report
Officers. Officer name: Mr Michael Stoddard. Appointment date: 2021-05-25. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2021-04-30 View Report
Accounts. Accounts type dormant. 2020-07-08 View Report
Confirmation statement. Statement with no updates. 2020-04-21 View Report
Persons with significant control. Psc name: Civica Holdings Limited. Change date: 2020-03-29. 2020-03-30 View Report
Accounts. Accounts type full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2019-04-26 View Report
Address. Change date: 2018-07-01. New address: Southbank Central 30 Stamford Street London SE1 9LQ. Old address: 2 Burston Road Putney London SW15 6AR. 2018-07-01 View Report
Accounts. Accounts type full. 2018-06-06 View Report
Confirmation statement. Statement with updates. 2018-04-23 View Report
Officers. Termination date: 2018-04-20. Officer name: Gavin Leigh. 2018-04-20 View Report
Officers. Termination date: 2018-04-20. Officer name: Gary David Bell. 2018-04-20 View Report
Officers. Termination date: 2018-04-20. Officer name: Michael Stoddard. 2018-04-20 View Report
Officers. Officer name: Simon Richard Downing. Termination date: 2018-03-19. 2018-03-19 View Report
Officers. Termination date: 2018-02-02. Officer name: Steven Gordon Shakespeare. 2018-02-02 View Report
Officers. Officer name: Nigel Robert Filby. Termination date: 2018-02-02. 2018-02-02 View Report
Mortgage. Charge number: 023742680008. 2017-10-27 View Report
Mortgage. Charge number: 023742680010. 2017-10-27 View Report
Mortgage. Charge number: 023742680009. 2017-10-27 View Report
Confirmation statement. Statement with updates. 2017-04-18 View Report
Accounts. Accounts type full. 2017-03-30 View Report
Officers. Appointment date: 2017-03-21. Officer name: Mr Gary David Bell. 2017-03-21 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type full. 2016-02-24 View Report
Officers. Appointment date: 2015-12-21. Officer name: Mr Wayne Andrew Story. 2015-12-21 View Report
Officers. Officer name: Mr Gavin Leigh. Appointment date: 2015-12-21. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-04-21 View Report
Accounts. Accounts type full. 2015-02-26 View Report
Mortgage. Charge creation date: 2014-08-04. Charge number: 023742680010. 2014-08-11 View Report