Advanced company searchLink opens in new window

CYCLONE CRANE SERVICES LIMITED

Company number 02415901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
14 Jun 2024 AA Total exemption full accounts made up to 30 April 2024
28 May 2024 AA01 Previous accounting period shortened from 30 September 2024 to 30 April 2024
18 Mar 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
10 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
01 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
07 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
31 Jan 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
18 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
12 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
06 Feb 2020 PSC02 Notification of L R Engineering (Fairford) Ltd as a person with significant control on 20 December 2019
06 Feb 2020 AD01 Registered office address changed from Manor Farm Drayton St. Leonard Wallingford Oxfordshire OX10 7BE to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 February 2020
03 Feb 2020 TM02 Termination of appointment of William Howard Sherlock as a secretary on 20 December 2019
22 Jan 2020 AP01 Appointment of Mr Leslie Richard Webb as a director on 20 December 2019
22 Jan 2020 TM01 Termination of appointment of William Howard Sherlock as a director on 20 December 2019
22 Jan 2020 TM01 Termination of appointment of Richard Haddock as a director on 20 December 2019
22 Jan 2020 AP01 Appointment of Mrs Janet Edith Webb as a director on 20 December 2019
22 Jan 2020 AP01 Appointment of Mr Richard Francis Webb as a director on 20 December 2019
22 Jan 2020 PSC07 Cessation of Richard Haddock as a person with significant control on 20 December 2019
22 Aug 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
15 Aug 2019 AA Micro company accounts made up to 30 April 2019
06 Aug 2019 PSC07 Cessation of Nigel Beale as a person with significant control on 26 October 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates