CIRCLE SPECIALIST SERVICES LTD

Register to unlock more data on OkredoRegister

CIRCLE SPECIALIST SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02015792

Incorporation date

30/04/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 Holyhead Road, Coventry, West Midlands CV1 3LYCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1986)
dot icon27/03/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon25/03/2026
Replacement Filing for the appointment of Miss Louise Claro as a director
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon12/04/2025
Satisfaction of charge 020157920002 in full
dot icon11/04/2025
Registration of charge 020157920003, created on 2025-04-08
dot icon27/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/12/2024
Termination of appointment of Laurence Brown as a director on 2024-12-02
dot icon07/05/2024
Termination of appointment of James Shields as a director on 2024-04-30
dot icon22/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon31/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon07/07/2023
Registration of charge 020157920002, created on 2023-07-06
dot icon05/06/2023
Appointment of Mr Laurence Brown as a director on 2023-06-05
dot icon11/04/2023
Termination of appointment of Ian Storm as a director on 2023-04-07
dot icon04/04/2023
Appointment of Mr Ian Storm as a director on 2023-04-03
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon13/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon14/08/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon24/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon29/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon30/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon07/09/2016
Appointment of Mrs Emma Louise Ainscough as a secretary on 2016-09-07
dot icon29/07/2016
Appointment of Mr Francis Peter Gower-Smith as a director on 2016-07-27
dot icon27/07/2016
Appointment of Miss Louise Claro as a director on 2016-07-15
dot icon27/07/2016
Appointment of Mr James Shields as a director on 2016-07-27
dot icon27/07/2016
Resolutions
dot icon27/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon30/11/2015
Accounts for a dormant company made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon31/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon04/08/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon08/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon08/08/2013
Termination of appointment of James Shields as a director
dot icon08/08/2013
Termination of appointment of Emma Ainscough as a secretary
dot icon08/08/2013
Termination of appointment of Francis Gower Smith as a director
dot icon27/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/07/2012
Director's details changed for Mr Francis Peter Gower Smith on 2012-07-30
dot icon30/07/2012
Director's details changed for Mr James Shields on 2012-07-30
dot icon30/07/2012
Director's details changed for Anthony John Norcott on 2012-07-30
dot icon30/07/2012
Secretary's details changed for Mrs Emma Louise Ainscough on 2012-07-30
dot icon02/02/2012
Accounts for a dormant company made up to 2011-04-30
dot icon03/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon11/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon04/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/08/2008
Return made up to 16/07/08; full list of members
dot icon07/08/2008
Secretary's change of particulars / emma ainscough / 07/08/2008
dot icon02/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon20/11/2007
New secretary appointed
dot icon05/09/2007
Return made up to 16/07/07; no change of members
dot icon25/06/2007
Secretary resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon29/09/2006
Full accounts made up to 2006-04-30
dot icon29/08/2006
Return made up to 16/07/06; full list of members
dot icon11/11/2005
New director appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: 2 chester street, coventry, CV1 4DJ
dot icon07/09/2005
Full accounts made up to 2005-04-30
dot icon08/07/2005
Return made up to 16/07/05; full list of members
dot icon06/12/2004
Full accounts made up to 2004-04-30
dot icon28/07/2004
Return made up to 16/07/04; full list of members
dot icon04/03/2004
Full accounts made up to 2003-04-30
dot icon01/03/2004
Certificate of change of name
dot icon17/11/2003
Director resigned
dot icon15/09/2003
Return made up to 16/07/03; full list of members
dot icon01/04/2003
Registered office changed on 01/04/03 from: 2 chester street, coventry, west midlands CV1 4DJ
dot icon17/03/2003
New director appointed
dot icon12/03/2003
Director resigned
dot icon12/03/2003
New director appointed
dot icon06/03/2003
Full accounts made up to 2002-04-30
dot icon21/08/2002
Return made up to 16/07/02; full list of members
dot icon15/11/2001
New director appointed
dot icon26/10/2001
Accounting reference date extended from 31/12/01 to 30/04/02
dot icon26/10/2001
Auditor's resignation
dot icon17/10/2001
Registered office changed on 17/10/01 from: hampden house, great hampden, great missenden, buckinghamshire HP16 9RD
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon18/09/2001
Director resigned
dot icon14/09/2001
Director resigned
dot icon06/09/2001
Director resigned
dot icon13/08/2001
Return made up to 16/07/01; full list of members
dot icon11/06/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon22/02/2001
Auditor's resignation
dot icon06/10/2000
Director resigned
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon08/08/2000
Return made up to 16/07/00; full list of members
dot icon30/12/1999
Ad 17/12/99--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon30/12/1999
Resolutions
dot icon30/12/1999
£ nc 50000/100000 17/12/99
dot icon15/10/1999
New director appointed
dot icon27/09/1999
Auditor's resignation
dot icon24/09/1999
Director resigned
dot icon19/07/1999
Return made up to 16/07/99; change of members
dot icon22/04/1999
Full accounts made up to 1998-12-31
dot icon26/03/1999
Registered office changed on 26/03/99 from: 18 london street, london, EC3R 7JP
dot icon23/11/1998
Director resigned
dot icon12/08/1998
Certificate of change of name
dot icon21/07/1998
Return made up to 16/07/98; full list of members
dot icon25/03/1998
New director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
New secretary appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon23/02/1998
Registered office changed on 23/02/98 from: 18 london street london EC3R 7JP
dot icon23/02/1998
Secretary resigned
dot icon20/02/1998
Certificate of change of name
dot icon13/02/1998
Registered office changed on 13/02/98 from: 31 elm walk, radlett, hertfordshire, WD7 8DP
dot icon09/02/1998
Full accounts made up to 1997-10-31
dot icon21/07/1997
Return made up to 16/07/97; no change of members
dot icon11/02/1997
Full accounts made up to 1996-10-31
dot icon05/02/1997
New secretary appointed
dot icon21/08/1996
Return made up to 19/07/96; no change of members
dot icon30/05/1996
Full accounts made up to 1995-10-31
dot icon02/08/1995
Return made up to 19/07/95; full list of members
dot icon19/05/1995
Secretary resigned;new secretary appointed;director resigned
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon19/01/1995
Secretary's particulars changed
dot icon19/01/1995
Director's particulars changed
dot icon11/12/1994
Director resigned
dot icon11/10/1994
Registered office changed on 11/10/94 from: 23 gills hill, radlett, herts, WD7 8DA
dot icon13/09/1994
Return made up to 19/07/94; full list of members
dot icon10/03/1994
Full accounts made up to 1993-10-31
dot icon21/07/1993
Return made up to 19/07/93; no change of members
dot icon04/06/1993
Director resigned
dot icon23/02/1993
Accounts for a small company made up to 1992-10-31
dot icon03/09/1992
Return made up to 01/08/92; no change of members
dot icon10/08/1992
Auditor's resignation
dot icon03/04/1992
Full accounts made up to 1991-10-31
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New director appointed
dot icon25/03/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon29/08/1991
Return made up to 01/08/91; full list of members
dot icon16/07/1991
Full accounts made up to 1990-10-31
dot icon25/04/1991
Ad 13/12/90--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon25/04/1991
Nc inc already adjusted 12/12/90
dot icon25/04/1991
Resolutions
dot icon15/10/1990
Memorandum and Articles of Association
dot icon14/09/1990
Certificate of change of name
dot icon05/09/1990
Full accounts made up to 1989-10-31
dot icon05/09/1990
Return made up to 01/08/90; full list of members
dot icon03/10/1989
Return made up to 26/04/89; full list of members
dot icon15/05/1989
Full accounts made up to 1988-10-31
dot icon15/05/1989
Return made up to 31/12/88; full list of members
dot icon08/09/1988
Wd 16/08/88 ad 21/07/88--------- £ si 900@1=900 £ ic 100/1000
dot icon10/03/1988
Accounting reference date shortened from 30/04 to 31/10
dot icon25/01/1988
Accounts made up to 1987-10-31
dot icon25/01/1988
Return made up to 14/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/06/1986
Accounting reference date notified as 30/04
dot icon02/05/1986
Registered office changed on 02/05/86 from: 124-128 city road, london, EC1V 2NJ
dot icon02/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
142.51K
-
0.00
32.21K
-
2022
2
155.01K
-
0.00
255.37K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norcott, Anthony John
Director
08/10/2001 - Present
17
Wentworth Stanley, Nicholas Philip
Director
10/02/1998 - 08/10/2001
32
Hanbury, Nigel John
Director
08/10/2001 - 09/10/2003
168
Brady, Paul James
Director
18/02/2003 - 31/05/2004
6
Weston, Adrian Derek
Director
28/10/2001 - 14/02/2003
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CIRCLE SPECIALIST SERVICES LTD

CIRCLE SPECIALIST SERVICES LTD is an(a) Active company incorporated on 30/04/1986 with the registered office located at 118 Holyhead Road, Coventry, West Midlands CV1 3LY. There are currently 4 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 CIRCLE SPECIALIST SERVICES LTD?

toggle

CIRCLE SPECIALIST SERVICES LTD is currently Active. It was registered on 30/04/1986 .

Where is CIRCLE SPECIALIST SERVICES LTD located?

toggle

CIRCLE SPECIALIST SERVICES LTD is registered at 118 Holyhead Road, Coventry, West Midlands CV1 3LY.

What does CIRCLE SPECIALIST SERVICES LTD do?

toggle

CIRCLE SPECIALIST SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CIRCLE SPECIALIST SERVICES LTD?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-02-21 with no updates.