Advanced company searchLink opens in new window

CYFAS SYSTEMS LIMITED

Company number 03495319

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)
12 Feb 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 38,631
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
  • GBP 38,631
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