- Company Overview for CYFAS SYSTEMS LIMITED (03495319)
- Filing history for CYFAS SYSTEMS LIMITED (03495319)
- People for CYFAS SYSTEMS LIMITED (03495319)
- Charges for CYFAS SYSTEMS LIMITED (03495319)
- More for CYFAS SYSTEMS LIMITED (03495319)
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) |
---|---|---|---|
12 Feb 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
|
|
20 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 20 January 2011 with full list of shareholders | |
15 Feb 2011 | AD01 | Registered office address changed from Unit 5 Ivel Roadbusiness Park 1 Ivel Road Shefford Beds SG17 5TV on 15 February 2011 | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
24 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Mr Peter James Cathcart on 20 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Nashet Kadoorie Ramadhen on 20 January 2010 | |
04 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
09 Jul 2009 | 288a | Director appointed nashet kadoorie ramadhen | |
17 Apr 2009 | 363a | Return made up to 20/01/09; full list of members | |
14 Apr 2009 | 363a | Return made up to 20/01/08; full list of members | |
04 Feb 2009 | AA | Accounts for a small company made up to 31 March 2008 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from apex house boscombe road dunstable bedfordshire LU5 4SB | |
12 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jun 2008 | 225 | Accounting reference date extended from 31/12/2007 to 31/03/2008 | |
19 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Sep 2007 | 288a | New director appointed | |
11 Sep 2007 | 288b | Director resigned |