- Company Overview for CYGNET INDUSTRIES LIMITED (06343874)
- Filing history for CYGNET INDUSTRIES LIMITED (06343874)
- People for CYGNET INDUSTRIES LIMITED (06343874)
- More for CYGNET INDUSTRIES LIMITED (06343874)
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
|
|
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
|
|
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
|
|
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
|