Advanced company searchLink opens in new window

CYD CONSULTANCY LIMITED

Company number 08989804

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
07 Nov 2018 PSC04 Change of details for Mr Christopher Edwin Hughes as a person with significant control on 7 November 2018
07 Nov 2018 AD01 Registered office address changed from Pacific House Relay Point Wilnecote Tamworth B77 5PA England to Office 3, Mercury Business Centre Amber Close Amington Tamworth Staffordshire B77 4RP on 7 November 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
18 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
18 Apr 2018 PSC04 Change of details for Miss Debra Anne Walker as a person with significant control on 24 November 2017
18 Apr 2018 PSC01 Notification of Christopher Edwin Hughes as a person with significant control on 24 November 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 100
11 May 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Aug 2016 AD01 Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ England to Pacific House Relay Point Wilnecote Tamworth B77 5PA on 30 August 2016
22 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
10 Mar 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
10 Mar 2016 AA01 Current accounting period shortened from 30 April 2016 to 31 March 2016
03 Jan 2016 AD01 Registered office address changed from Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ England to 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ on 3 January 2016
14 Oct 2015 AD01 Registered office address changed from 7 Gayle Wilnecote Tamworth Staffordshire B77 4DJ to Room 101, Regus Building Pegasus Business Park, Herald Way Castle Donington Derby DE74 2TZ on 14 October 2015
10 Sep 2015 AP01 Appointment of Mr Christopher Edwin Hughes as a director on 1 September 2015
20 Jul 2015 AA Micro company accounts made up to 30 April 2015
21 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
11 Apr 2014 CH01 Director's details changed for Mrs Debra Anne Hughes on 11 April 2014
10 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted