- Company Overview for CYGNIT SUPPORT SERVICES LTD (06998581)
- Filing history for CYGNIT SUPPORT SERVICES LTD (06998581)
- People for CYGNIT SUPPORT SERVICES LTD (06998581)
- More for CYGNIT SUPPORT SERVICES LTD (06998581)
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) |
---|---|---|---|
24 Aug 2024 | CS01 | Confirmation statement made on 24 August 2024 with no updates | |
24 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
09 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
20 Sep 2017 | PSC01 | Notification of Lee Brian Greef as a person with significant control on 31 May 2017 | |
20 Sep 2017 | PSC07 | Cessation of Clare Louise Darrall as a person with significant control on 31 May 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Lee Brian Greef on 24 August 2017 | |
20 Sep 2017 | PSC07 | Cessation of Anthony Philip Darrall as a person with significant control on 31 May 2017 | |
20 Sep 2017 | AD01 | Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU to Unit 7 Enigma Building Bilton Road Bletchley Milton Keynes MK1 1HW on 20 September 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Lee Brian Greef as a director on 31 May 2017 | |
01 Jun 2017 | TM01 | Termination of appointment of Rachael Elizabeth Tarbox as a director on 31 May 2017 | |
12 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 |