Advanced company searchLink opens in new window

CYGNET INDUSTRIES LIMITED

Company number 06343874

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)
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Nov 2015 AD03 Register(s) moved to registered inspection location Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
29 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 19,794,835
11 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 19,794,835
16 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 19,794,835
03 May 2013 AP01 Appointment of Henry Charles Guest as a director
28 Jan 2013 AD02 Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ United Kingdom
29 Nov 2012 AA Accounts for a small company made up to 31 March 2012
21 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
08 Nov 2011 AA Accounts for a small company made up to 31 March 2011
23 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
12 Oct 2010 AA Accounts for a small company made up to 31 March 2010
15 Sep 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
03 Dec 2009 AA Full accounts made up to 31 March 2009
21 Nov 2009 AD02 Register inspection address has been changed
10 Sep 2009 363a Return made up to 15/08/09; full list of members
25 Mar 2009 288c Director's change of particulars / john drake / 23/02/2009
21 Jan 2009 288a Director appointed mark alastair henderson
21 Jan 2009 288a Director appointed john arthur courtney drake
21 Nov 2008 88(3) Particulars of contract relating to shares
21 Nov 2008 88(2) Ad 24/10/08\gbp si 19794834@1=19794834\gbp ic 1/19794835\
21 Nov 2008 123 Nc inc already adjusted 24/10/08
21 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities