CIRCET (NI) LIMITED

Register to unlock more data on OkredoRegister

CIRCET (NI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04872119

Incorporation date

20/08/2003

Size

Full

Contacts

Registered address

Registered address

217 Bath Road, Slough, Berkshire SL1 4AACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon13/04/2026
Change of details for Mr Philippe Lamazou as a person with significant control on 2024-10-31
dot icon05/11/2025
Registered office address changed from 221 Dover Road Slough Berkshire SL1 4RF United Kingdom to 217 Bath Road Slough Berkshire SL1 4AA on 2025-11-05
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon22/01/2025
Memorandum and Articles of Association
dot icon21/01/2025
Resolutions
dot icon28/11/2024
Registered office address changed from , Kn Network Services (Northern Ireland) Ltd 221 Dover Road, Slough, Berkshire, SL1 4RF to 221 Dover Road Slough Berkshire SL1 4RF on 2024-11-28
dot icon04/11/2024
Notification of Philippe Lamazou as a person with significant control on 2024-10-31
dot icon31/10/2024
Withdrawal of a person with significant control statement on 2024-10-31
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon15/08/2024
Register inspection address has been changed from C/O Mazars Fourth Floor, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF to 221 Dover Road Slough Berkshire SL1 4RF
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Cessation of Kn Network Services Holdings Ltd as a person with significant control on 2018-11-05
dot icon22/09/2023
Notification of a person with significant control statement
dot icon18/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-07-28 with updates
dot icon04/05/2022
Certificate of change of name
dot icon04/05/2022
Change of name notice
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-07-28 with updates
dot icon06/05/2021
Registration of charge 048721190010, created on 2021-04-23
dot icon21/04/2021
Satisfaction of charge 048721190008 in full
dot icon21/04/2021
Satisfaction of charge 048721190009 in full
dot icon21/04/2021
Satisfaction of charge 6 in full
dot icon02/02/2021
Satisfaction of charge 7 in full
dot icon02/02/2021
Satisfaction of charge 5 in full
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-07-28 with updates
dot icon27/08/2020
Cessation of Kn Networks Group Limited as a person with significant control on 2018-11-05
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon12/07/2019
Previous accounting period shortened from 2019-02-28 to 2018-12-31
dot icon28/05/2019
Termination of appointment of Franck Lavalloir as a director on 2019-04-12
dot icon21/12/2018
Appointment of Mr Damien Gallagher as a director on 2018-11-05
dot icon21/12/2018
Termination of appointment of Brian Curran as a director on 2018-11-05
dot icon21/12/2018
Appointment of Mr Eamonn O'kennedy as a director on 2018-11-05
dot icon21/12/2018
Registration of charge 048721190008, created on 2018-12-20
dot icon21/12/2018
Registration of charge 048721190009, created on 2018-12-20
dot icon19/12/2018
Appointment of Mr Franck Lavalloir as a director on 2018-11-05
dot icon30/10/2018
Full accounts made up to 2018-02-28
dot icon23/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon01/12/2017
Full accounts made up to 2017-02-28
dot icon14/09/2017
Notification of Kn Networks Group Limited as a person with significant control on 2016-12-30
dot icon01/09/2017
Confirmation statement made on 2017-07-26 with updates
dot icon24/07/2017
Register inspection address has been changed to C/O Mazars Fourth Floor, the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF
dot icon01/12/2016
Full accounts made up to 2016-02-29
dot icon30/09/2016
Confirmation statement made on 2016-07-26 with updates
dot icon15/07/2016
Director's details changed for Mr Brian Curran on 2016-07-01
dot icon25/05/2016
Registered office address changed from , 4 Chancerygate Business Centre, Stonefield Way, South Ruislip, London, HA4 0JW to Kn Network Services (Northern Ireland) Ltd 221 Dover Road Slough Berkshire SL1 4RF on 2016-05-25
dot icon20/11/2015
Accounts for a medium company made up to 2015-02-28
dot icon06/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon02/12/2014
Accounts for a medium company made up to 2014-02-28
dot icon20/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon07/11/2013
Full accounts made up to 2013-02-28
dot icon30/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Thomas Naughton as a director
dot icon01/11/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2012
Full accounts made up to 2012-02-29
dot icon14/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon28/06/2012
Director's details changed for Thomas Martin Naughton on 2010-04-15
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon18/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon28/09/2011
Accounts for a medium company made up to 2011-02-28
dot icon10/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon20/12/2010
Director's details changed for Donagh Kelly on 2007-01-01
dot icon29/11/2010
Full accounts made up to 2010-02-28
dot icon06/09/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-02-28
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon25/02/2009
Director appointed donagh kelly
dot icon27/12/2008
Full accounts made up to 2008-02-29
dot icon24/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/09/2008
Return made up to 26/07/08; no change of members
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon29/12/2007
Accounts for a medium company made up to 2007-02-28
dot icon05/12/2007
Registered office changed on 05/12/07 from: units e & f, west side business centre, flex meadow harlow, essex CM19 5SR
dot icon21/09/2007
Particulars of mortgage/charge
dot icon03/08/2007
Return made up to 26/07/07; full list of members
dot icon27/02/2007
Accounts for a small company made up to 2006-02-28
dot icon16/11/2006
Return made up to 20/08/05; no change of members; amend
dot icon14/11/2006
Return made up to 20/08/06; no change of members
dot icon25/09/2006
Return made up to 20/08/05; full list of members
dot icon17/05/2006
Particulars of mortgage/charge
dot icon27/10/2005
Accounts for a small company made up to 2005-02-28
dot icon27/10/2005
Accounting reference date shortened from 29/04/05 to 28/02/05
dot icon02/03/2005
Total exemption small company accounts made up to 2004-04-29
dot icon08/12/2004
Particulars of mortgage/charge
dot icon01/10/2004
Return made up to 20/08/04; full list of members
dot icon25/08/2004
New director appointed
dot icon12/08/2004
Accounting reference date shortened from 31/08/04 to 29/04/04
dot icon11/03/2004
Registered office changed on 11/03/04 from: 1 kilmarsh road, london, W6 0PL
dot icon19/01/2004
Certificate of change of name
dot icon09/10/2003
New secretary appointed
dot icon25/09/2003
New director appointed
dot icon03/09/2003
Secretary resigned
dot icon03/09/2003
Director resigned
dot icon03/09/2003
Registered office changed on 03/09/03 from: 25 hill road, theydon bois, epping, essex CM16 7LX
dot icon20/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIRCET (NI) LIMITED

CIRCET (NI) LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at 217 Bath Road, Slough, Berkshire SL1 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIRCET (NI) LIMITED?

toggle

CIRCET (NI) LIMITED is currently Active. It was registered on 20/08/2003 .

Where is CIRCET (NI) LIMITED located?

toggle

CIRCET (NI) LIMITED is registered at 217 Bath Road, Slough, Berkshire SL1 4AA.

What does CIRCET (NI) LIMITED do?

toggle

CIRCET (NI) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CIRCET (NI) LIMITED?

toggle

The latest filing was on 13/04/2026: Change of details for Mr Philippe Lamazou as a person with significant control on 2024-10-31.