- Company Overview for CYS ONLINE LIMITED (08991197)
- Filing history for CYS ONLINE LIMITED (08991197)
- People for CYS ONLINE LIMITED (08991197)
- Insolvency for CYS ONLINE LIMITED (08991197)
- More for CYS ONLINE LIMITED (08991197)
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) |
---|---|---|---|
08 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2024 | |
21 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2023 | LIQ02 | Statement of affairs | |
21 Nov 2023 | AD01 | Registered office address changed from Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT to Premier House Bradford Road Cleckheaton BD19 3TT on 21 November 2023 | |
28 Oct 2023 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT United Kingdom to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 28 October 2023 | |
19 Apr 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from 10-12 Lion Chambers John William Street Huddersfield West Yorkshire HD1 1ES England to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 30 March 2022 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Apr 2021 | PSC04 | Change of details for Mr Nicholas David Allan as a person with significant control on 31 March 2020 | |
15 Apr 2021 | CH01 | Director's details changed for Mr Nicholas David Allan on 14 April 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
16 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
16 Apr 2020 | AD01 | Registered office address changed from Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT England to 10-12 Lion Chambers John William Street Huddersfield West Yorkshire HD1 1ES on 16 April 2020 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 May 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
18 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
26 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | AD01 | Registered office address changed from Lyndale Shill Bank Lane Mirfield West Yorkshire WF14 0PZ to Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT on 25 January 2018 | |
31 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 |