- Company Overview for CYGNET INTEGRATED SOLUTIONS LIMITED (04649894)
- Filing history for CYGNET INTEGRATED SOLUTIONS LIMITED (04649894)
- People for CYGNET INTEGRATED SOLUTIONS LIMITED (04649894)
- Charges for CYGNET INTEGRATED SOLUTIONS LIMITED (04649894)
- More for CYGNET INTEGRATED SOLUTIONS LIMITED (04649894)
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) |
---|---|---|---|
19 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
14 Mar 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
18 Jan 2012 | CERTNM |
Company name changed cygnis LIMITED\certificate issued on 18/01/12
|
|
18 Jan 2012 | CONNOT | Change of name notice | |
22 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
04 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
07 Mar 2011 | AA | Accounts for a small company made up to 30 November 2010 | |
25 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Sep 2010 | AA | Accounts for a small company made up to 30 November 2009 | |
18 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
18 May 2010 | CH01 | Director's details changed for Mr Lee Andrew Simcock on 28 April 2010 | |
18 May 2010 | CH01 | Director's details changed for Mr Matthew James Kimpton Smith on 28 April 2010 | |
18 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
19 Aug 2009 | 88(2) | Capitals not rolled up | |
21 May 2009 | 363a | Return made up to 30/04/09; full list of members | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from 74 manchester road northwich cheshire CW9 7NN united kingdom | |
21 Apr 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 30/11/2008 | |
08 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
30 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 74 cinnamon lane, fearnhead warrington cheshire WA2 0AP | |
24 Mar 2009 | CERTNM | Company name changed bear with me LIMITED\certificate issued on 25/03/09 | |
28 Jan 2009 | 288a | Director appointed mr lee simcock | |
27 Jan 2009 | 288a | Director appointed mr matthew james kimpton smith | |
27 Jan 2009 | 288a | Secretary appointed mrs janet eileen smith |