Civica Election Services Ltd was registered on 27 May 1988, it's status at Companies House is "Active". The current directors of Civica Election Services Ltd are listed as Stoddard, Michael, Crisell, Peter Russell, Graham, Christopher Sidney Matthew, Pinto, Cynthia Marie, Stone, Michael Anthony at Companies House. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRISELL, Peter Russell | N/A | 25 July 1992 | 1 |
GRAHAM, Christopher Sidney Matthew | 07 July 2017 | 30 November 2018 | 1 |
PINTO, Cynthia Marie | 23 May 2007 | 17 May 2012 | 1 |
STONE, Michael Anthony | 01 January 2003 | 15 September 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STODDARD, Michael | 30 November 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 July 2020 | |
CS01 - N/A | 01 June 2020 | |
RESOLUTIONS - N/A | 06 February 2020 | |
CONNOT - N/A | 22 January 2020 | |
AA - Annual Accounts | 10 October 2019 | |
RESOLUTIONS - N/A | 12 September 2019 | |
CS01 - N/A | 07 June 2019 | |
AA01 - Change of accounting reference date | 12 April 2019 | |
AD01 - Change of registered office address | 12 April 2019 | |
SH01 - Return of Allotment of shares | 10 April 2019 | |
RESOLUTIONS - N/A | 09 April 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 09 April 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 April 2019 | |
SH08 - Notice of name or other designation of class of shares | 09 April 2019 | |
PSC02 - N/A | 10 December 2018 | |
PSC09 - N/A | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
AP01 - Appointment of director | 10 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
TM01 - Termination of appointment of director | 07 December 2018 | |
AP03 - Appointment of secretary | 07 December 2018 | |
TM02 - Termination of appointment of secretary | 07 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
AP01 - Appointment of director | 06 December 2018 | |
SH01 - Return of Allotment of shares | 28 November 2018 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 04 June 2018 | |
SH01 - Return of Allotment of shares | 03 January 2018 | |
RESOLUTIONS - N/A | 22 November 2017 | |
MA - Memorandum and Articles | 22 November 2017 | |
AP01 - Appointment of director | 17 November 2017 | |
AA - Annual Accounts | 21 September 2017 | |
CS01 - N/A | 09 June 2017 | |
AP01 - Appointment of director | 02 February 2017 | |
AA - Annual Accounts | 02 October 2016 | |
AUD - Auditor's letter of resignation | 29 September 2016 | |
AR01 - Annual Return | 23 June 2016 | |
CH01 - Change of particulars for director | 16 June 2016 | |
SH01 - Return of Allotment of shares | 16 June 2016 | |
SH01 - Return of Allotment of shares | 15 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 29 May 2015 | |
RESOLUTIONS - N/A | 14 April 2015 | |
TM01 - Termination of appointment of director | 09 April 2015 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 27 May 2014 | |
AA - Annual Accounts | 22 August 2013 | |
AR01 - Annual Return | 31 May 2013 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 29 May 2012 | |
TM01 - Termination of appointment of director | 29 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
RESOLUTIONS - N/A | 10 August 2011 | |
SH01 - Return of Allotment of shares | 10 August 2011 | |
AR01 - Annual Return | 10 June 2011 | |
AP01 - Appointment of director | 20 May 2011 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH01 - Change of particulars for director | 21 June 2010 | |
CH03 - Change of particulars for secretary | 21 June 2010 | |
AA - Annual Accounts | 18 June 2010 | |
TM01 - Termination of appointment of director | 29 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
AP01 - Appointment of director | 14 January 2010 | |
288a - Notice of appointment of directors or secretaries | 28 August 2009 | |
RESOLUTIONS - N/A | 27 August 2009 | |
MEM/ARTS - N/A | 27 August 2009 | |
288b - Notice of resignation of directors or secretaries | 24 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 2009 | |
AA - Annual Accounts | 08 August 2009 | |
363a - Annual Return | 03 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 June 2009 | |
288b - Notice of resignation of directors or secretaries | 29 May 2009 | |
363a - Annual Return | 02 June 2008 | |
AA - Annual Accounts | 27 May 2008 | |
AA - Annual Accounts | 12 June 2007 | |
363a - Annual Return | 06 June 2007 | |
288a - Notice of appointment of directors or secretaries | 06 June 2007 | |
AA - Annual Accounts | 28 September 2006 | |
288b - Notice of resignation of directors or secretaries | 26 September 2006 | |
288b - Notice of resignation of directors or secretaries | 30 June 2006 | |
363a - Annual Return | 02 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 03 April 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2005 | |
AA - Annual Accounts | 29 June 2005 | |
363s - Annual Return | 20 June 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
363s - Annual Return | 22 July 2004 | |
AA - Annual Accounts | 17 April 2004 | |
CERTNM - Change of name certificate | 17 December 2003 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 08 April 2003 | |
288a - Notice of appointment of directors or secretaries | 09 February 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
288a - Notice of appointment of directors or secretaries | 23 January 2003 | |
RESOLUTIONS - N/A | 06 November 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
RESOLUTIONS - N/A | 19 June 2002 | |
363s - Annual Return | 12 June 2002 | |
AA - Annual Accounts | 29 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 January 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 11 December 2001 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 01 June 2001 | |
288a - Notice of appointment of directors or secretaries | 20 March 2001 | |
288a - Notice of appointment of directors or secretaries | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 13 November 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
363s - Annual Return | 22 June 2000 | |
AA - Annual Accounts | 30 May 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 December 1999 | |
363s - Annual Return | 06 July 1999 | |
AA - Annual Accounts | 12 May 1999 | |
363s - Annual Return | 02 July 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 July 1998 | |
AA - Annual Accounts | 10 May 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 08 June 1997 | |
AA - Annual Accounts | 07 November 1996 | |
288 - N/A | 23 July 1996 | |
363s - Annual Return | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
AA - Annual Accounts | 12 October 1995 | |
363s - Annual Return | 12 July 1995 | |
363s - Annual Return | 06 August 1994 | |
AA - Annual Accounts | 15 July 1994 | |
288 - N/A | 18 November 1993 | |
MISC - Miscellaneous document | 08 July 1993 | |
AA - Annual Accounts | 08 July 1993 | |
363s - Annual Return | 08 July 1993 | |
AA - Annual Accounts | 09 October 1992 | |
288 - N/A | 23 September 1992 | |
363b - Annual Return | 23 September 1992 | |
353 - Register of members | 13 April 1992 | |
325 - Location of register of directors' interests in shares etc | 13 April 1992 | |
287 - Change in situation or address of Registered Office | 13 April 1992 | |
AA - Annual Accounts | 16 February 1992 | |
363a - Annual Return | 22 January 1992 | |
363a - Annual Return | 22 January 1992 | |
AA - Annual Accounts | 22 January 1992 | |
363b - Annual Return | 22 January 1992 | |
288 - N/A | 28 November 1991 | |
AA - Annual Accounts | 26 November 1991 | |
288 - N/A | 26 November 1991 | |
395 - Particulars of a mortgage or charge | 18 October 1991 | |
395 - Particulars of a mortgage or charge | 18 October 1991 | |
288 - N/A | 28 June 1991 | |
288 - N/A | 02 August 1990 | |
288 - N/A | 13 April 1989 | |
288 - N/A | 09 March 1989 | |
CERTNM - Change of name certificate | 04 January 1989 | |
CERTNM - Change of name certificate | 04 January 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 July 1988 | |
NEWINC - New incorporation documents | 27 May 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge over fixed deposit | 19 July 2005 | Fully Satisfied |
N/A |
Charge over fluctuating deposit | 01 March 2005 | Fully Satisfied |
N/A |
Legal charge | 07 October 1991 | Fully Satisfied |
N/A |
Floating charge | 07 October 1991 | Fully Satisfied |
N/A |