Company Information for CIVICA NI LIMITED
WEAVERS COURT 1ST FLOOR, UNIT 20, LINFIELD INDUSTRIAL ESTATE, BELFAST, BT12 5GH,
|
Company Registration Number
NI043987
Private Limited Company
Active |
Company Name | ||
---|---|---|
CIVICA NI LIMITED | ||
Legal Registered Office | ||
WEAVERS COURT 1ST FLOOR, UNIT 20 LINFIELD INDUSTRIAL ESTATE BELFAST BT12 5GH Other companies in BT12 | ||
Previous Names | ||
|
Company Number | NI043987 | |
---|---|---|
Company ID Number | NI043987 | |
Date formed | 2002-08-27 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 27/08/2015 | |
Return next due | 24/09/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2023-09-05 17:52:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STODDARD |
||
GAVIN LEIGH |
||
LINDA MCMAHON |
||
PHILLIP DAVID ROWLAND |
||
WAYNE ANDREW STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA CANAVAN |
Director | ||
SIMON RICHARD DOWNING |
Director | ||
NIGEL ROBERT FILBY |
Director | ||
ANGELA CANAVAN |
Director | ||
LINDA MCMAHON |
Director | ||
STEPHEN BRANKIN DR |
Director | ||
ANGELA CANAVAN |
Company Secretary | ||
ANGELA CANAVAN |
Director | ||
DEREK DOUGLAS CLYDESDALE |
Director | ||
JOHN GERARD FLYNN |
Director | ||
KIERAN ANTHONY HUGH HAGAN |
Director | ||
DAVID GERVAIS SYMTH HENDERSON |
Director | ||
ROBERT STEPHEN MCCLEAN |
Director | ||
EDWARD MILLSOPP |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARVAL COMPUTING LIMITED | Director | 2017-09-29 | CURRENT | 1986-07-18 | Liquidation | |
SFW LTD | Director | 2017-08-10 | CURRENT | 1992-08-17 | Liquidation | |
ABRITAS LIMITED | Director | 2017-08-10 | CURRENT | 2000-11-02 | Liquidation | |
CIVICA HOLDINGS LIMITED | Director | 2017-03-21 | CURRENT | 1987-05-13 | Active | |
CIVICA GROUP LIMITED | Director | 2017-03-21 | CURRENT | 2003-11-18 | Active | |
IPL GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-07-04 | CURRENT | 2008-02-20 | Liquidation | |
WTG TECHNOLOGIES LIMITED | Director | 2016-07-04 | CURRENT | 2006-12-21 | Liquidation | |
IPL INFORMATION PROCESSING LIMITED | Director | 2016-07-04 | CURRENT | 1979-05-10 | Liquidation | |
IPL CONSULTANCY SERVICES LIMITED | Director | 2016-07-04 | CURRENT | 1992-06-02 | Liquidation | |
IPL HOLDINGS LIMITED | Director | 2016-07-04 | CURRENT | 1992-06-02 | Liquidation | |
IPL SOFTWARE PRODUCTS LTD. | Director | 2016-07-04 | CURRENT | 1994-02-11 | Liquidation | |
WTG TECHNOLOGIES GROUP LIMITED | Director | 2016-07-04 | CURRENT | 2011-04-28 | Liquidation | |
CIVICA UK LIMITED | Director | 2015-12-21 | CURRENT | 1982-04-14 | Active | |
VISIONWARE LIMITED | Director | 2018-05-25 | CURRENT | 1993-06-09 | Liquidation | |
NATIONWIDE RETAIL SYSTEMS LIMITED | Director | 2018-05-03 | CURRENT | 1980-12-15 | Liquidation | |
CAMELIA INVESTMENT 3 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 2 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
SFW LTD | Director | 2016-07-21 | CURRENT | 1992-08-17 | Liquidation | |
IPL GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-06-15 | CURRENT | 2008-02-20 | Liquidation | |
WTG TECHNOLOGIES LIMITED | Director | 2015-09-15 | CURRENT | 2006-12-21 | Liquidation | |
ASIDUA (GB) LIMITED | Director | 2014-11-21 | CURRENT | 2007-03-20 | Liquidation | |
CCS IT LIMITED | Director | 2014-07-03 | CURRENT | 1991-04-23 | Liquidation | |
CHAMBERTIN ACQUISITION LIMITED | Director | 2013-06-30 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN MIDCO LIMITED | Director | 2013-06-30 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN FINANCE LIMITED | Director | 2013-06-30 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-03 | Active | |
GATEWAY COMPUTING LIMITED | Director | 2012-07-16 | CURRENT | 1983-07-12 | Liquidation | |
INNOGISTIC LTD | Director | 2011-10-06 | CURRENT | 1992-09-30 | Dissolved 2016-04-08 | |
TAB PRODUCTS COMPANY LIMITED | Director | 2011-05-11 | CURRENT | 1990-09-24 | Dissolved 2016-04-08 | |
CAVE TAB LIMITED | Director | 2011-05-11 | CURRENT | 1969-02-25 | Dissolved 2016-04-08 | |
LIMESOFT LTD | Director | 2011-01-11 | CURRENT | 2005-07-19 | Dissolved 2016-04-08 | |
CORNWALL MIDCO LIMITED | Director | 2011-01-11 | CURRENT | 2008-03-04 | Liquidation | |
CIVICA SERVICES LIMITED | Director | 2011-01-11 | CURRENT | 1989-04-20 | Liquidation | |
CORNWALL BIDCO LIMITED | Director | 2011-01-11 | CURRENT | 2008-03-04 | Liquidation | |
CORNWALL TOPCO LIMITED | Director | 2010-11-15 | CURRENT | 2008-03-04 | Liquidation | |
CIVICA UK LIMITED | Director | 2010-09-13 | CURRENT | 1982-04-14 | Active | |
CIVICA HOLDINGS LIMITED | Director | 2010-02-11 | CURRENT | 1987-05-13 | Active | |
CIVICA GROUP LIMITED | Director | 2010-02-11 | CURRENT | 2003-11-18 | Active | |
COMMERCIAL SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1997-11-28 | Dissolved 2015-09-22 | |
CONTEXT COMPUTERS LIMITED | Director | 2009-11-30 | CURRENT | 2000-02-10 | Dissolved 2015-09-22 | |
FLARE SOFTWARE SYSTEMS (UK) LIMITED | Director | 2009-11-30 | CURRENT | 2003-03-07 | Dissolved 2016-04-08 | |
MANAGEMENT SOFTWARE LIMITED | Director | 2009-11-30 | CURRENT | 1990-01-24 | Dissolved 2016-04-08 | |
MODSPRING LIMITED | Director | 2009-11-30 | CURRENT | 1997-05-23 | Dissolved 2016-04-08 | |
PROOFPOWER LIMITED | Director | 2009-11-30 | CURRENT | 1995-11-17 | Dissolved 2016-04-08 | |
RADIUS LIMITED | Director | 2009-11-30 | CURRENT | 1998-07-07 | Dissolved 2016-04-08 | |
SAFFCO HOLDINGS LIMITED | Director | 2009-11-30 | CURRENT | 2000-05-23 | Dissolved 2016-04-08 | |
SAFFCO LIMITED | Director | 2009-11-30 | CURRENT | 1999-02-25 | Dissolved 2016-04-08 | |
SAFFRON COMPUTER SERVICES LIMITED | Director | 2009-11-30 | CURRENT | 1986-06-10 | Dissolved 2016-04-08 | |
SYSTEMS AUTHORITY LIMITED | Director | 2009-11-30 | CURRENT | 1990-03-27 | Dissolved 2016-04-08 | |
SYSTEMSOLVE (COMPUTER SERVICES) LIMITED | Director | 2009-11-30 | CURRENT | 1975-07-17 | Dissolved 2016-04-08 | |
SYSTEMSOLVE LIMITED | Director | 2009-11-30 | CURRENT | 1978-06-26 | Dissolved 2016-04-08 | |
CIVICA FCS LIMITED | Director | 2009-11-30 | CURRENT | 1965-06-09 | Dissolved 2016-04-08 | |
BCS COMPUTING LIMITED | Director | 2009-11-30 | CURRENT | 1991-10-28 | Dissolved 2016-04-08 | |
CIVICA COMPUTER SOLUTIONS LIMITED | Director | 2009-11-30 | CURRENT | 1994-09-16 | Dissolved 2016-04-08 | |
CIVICA CONNECT LIMITED | Director | 2009-11-30 | CURRENT | 1997-08-04 | Dissolved 2016-04-08 | |
CIVICA ENFORCEMENT LIMITED | Director | 2009-11-30 | CURRENT | 1969-10-15 | Dissolved 2016-04-08 | |
CIVICA IT SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1997-08-11 | Dissolved 2016-04-08 | |
CIVICA PSS LIMITED | Director | 2009-11-30 | CURRENT | 1994-02-14 | Dissolved 2016-04-08 | |
CIVICA PUBLIC PROTECTION LIMITED | Director | 2009-11-30 | CURRENT | 1985-04-29 | Dissolved 2016-04-08 | |
CIVICA PUBLIC PROTECTION LIMITED | Director | 2009-11-30 | CURRENT | 1985-04-29 | Dissolved 2016-04-08 | |
CIVICA PUBLIC SECTOR LIMITED | Director | 2009-11-30 | CURRENT | 1983-06-13 | Dissolved 2016-04-08 | |
CIVICA SOFTWARE SOLUTIONS LIMITED | Director | 2009-11-30 | CURRENT | 1996-11-15 | Dissolved 2016-04-08 | |
CIVICA TECHNOLOGY LIMITED | Director | 2009-11-30 | CURRENT | 1949-10-20 | Dissolved 2016-04-08 | |
COMINO LIMITED | Director | 2009-11-30 | CURRENT | 1977-08-30 | Dissolved 2016-04-08 | |
RADIUS COMPUTER MAINTENANCE LIMITED | Director | 2009-11-30 | CURRENT | 1981-02-26 | Liquidation | |
IN4TEK LIMITED | Director | 2009-09-24 | CURRENT | 1999-11-03 | Dissolved 2016-04-08 | |
VISIONWARE LIMITED | Director | 2018-05-25 | CURRENT | 1993-06-09 | Liquidation | |
NATIONWIDE RETAIL SYSTEMS LIMITED | Director | 2018-05-03 | CURRENT | 1980-12-15 | Liquidation | |
CAMELIA BIDCO LIMITED | Director | 2018-01-30 | CURRENT | 2017-07-12 | Active | |
CAMELIA INVESTMENT 3 LIMITED | Director | 2018-01-19 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 2 LIMITED | Director | 2018-01-19 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 1 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
SFW LTD | Director | 2016-07-21 | CURRENT | 1992-08-17 | Liquidation | |
CORNWALL TOPCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
CORNWALL MIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
CHAMBERTIN ACQUISITION LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN (HOLDINGS) LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Active | |
CHAMBERTIN MIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN FINANCE LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Liquidation | |
ASIDUA (GB) LIMITED | Director | 2016-07-04 | CURRENT | 2007-03-20 | Liquidation | |
IPL GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-06-15 | CURRENT | 2008-02-20 | Liquidation | |
PUBLIC SECTOR COSTING ASSOCIATES LIMITED | Director | 2016-06-04 | CURRENT | 2002-01-25 | Liquidation | |
CIVICA SERVICES LIMITED | Director | 2015-12-21 | CURRENT | 1989-04-20 | Liquidation | |
CIVICA UK LIMITED | Director | 2015-12-21 | CURRENT | 1982-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR STEFANIE JANE PARKINSON | ||
FULL ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS OWENS | ||
APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY | ||
REGISTERED OFFICE CHANGED ON 23/12/22 FROM 10 Weavers Court Belfast BT12 5GH | ||
CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR MARTIN DAVID FRANKS | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY SPICER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STODDARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
AP01 | DIRECTOR APPOINTED MRS STEFANIE JANE PARKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NATACHA DELPHINE DOMINIQUE ROBERT | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK THORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA MCMAHON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK THOMAS OWENS | |
CH01 | Director's details changed for Mr Phillip David Rowland on 2015-07-01 | |
CH01 | Director's details changed for Mr Wayne Andrew Story on 2018-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STODDARD on 2017-07-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERT FILBY | |
AP01 | DIRECTOR APPOINTED MRS ANGELA CANAVAN | |
AP01 | DIRECTOR APPOINTED MS LINDA MCMAHON | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA MCMAHON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN | |
AP01 | DIRECTOR APPOINTED MR GAVIN LEIGH | |
AAMD | Amended full accounts made up to 2016-09-30 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
RES15 | CHANGE OF COMPANY NAME 21/06/20 | |
CERTNM | COMPANY NAME CHANGED ASIDUA LTD CERTIFICATE ISSUED ON 09/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 80000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE STORY | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED ANGELA CANAVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANKIN DR | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 03/09/15 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 27/08/15 FULL LIST | |
AA01 | CURREXT FROM 31/03/2015 TO 30/09/2015 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP DAVID ROWLAND | |
AP01 | DIRECTOR APPOINTED MR NIGEL ROBERT FILBY | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD DOWNING | |
AP03 | SECRETARY APPOINTED MR MICHAEL STODDARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN HAGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FLYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLSOPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HENDERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK CLYDESDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA CANAVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA CANAVAN | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 05/09/14 STATEMENT OF CAPITAL;GBP 80000 | |
AR01 | 27/08/14 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13 | |
AR01 | 27/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12 | |
AR01 | 27/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11 | |
AR01 | 27/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10 | |
AR01 | 27/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MILLSOPP / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MCMAHON / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN MCCLEAN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERVAIS SYMTH HENDERSON / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN ANTHONY HUGH HAGAN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD FLYNN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK DOUGLAS CLYDESDALE / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 27/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN DR / 27/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA CANAVAN / 27/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
371S(NI) | 27/08/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 27/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 27/08/07 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
371S(NI) | 27/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 27/08/05 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 27/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 27/08/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDART(NI) | UPDATED ARTICLES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIVICA NI LIMITED
CIVICA NI LIMITED owns 3 domain names.
customercontactplatform.co.uk fixmyni.co.uk asidua.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
Leeds City Council | |
|
Other Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
Leeds City Council | IT services: consulting, software development, Internet and support | 2013/09/02 | GBP 5,331,837 |
Provision of an Electronic Services Delivery Platform and Implementation Service (ITS120002) |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
85429000 | Parts of electronic integrated circuits, n.e.s. | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84735080 | Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies) | |||
85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | |||
85177011 | Aerials for radio-telegraphic or radio-telephonic apparatus | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) | |||
90304000 | Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |