- Company Overview for CYCLONE CRANE SERVICES LIMITED (02415901)
- Filing history for CYCLONE CRANE SERVICES LIMITED (02415901)
- People for CYCLONE CRANE SERVICES LIMITED (02415901)
- More for CYCLONE CRANE SERVICES LIMITED (02415901)
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 |