- Company Overview for CYPEX LIMITED (SC190620)
- Filing history for CYPEX LIMITED (SC190620)
- People for CYPEX LIMITED (SC190620)
- Charges for CYPEX LIMITED (SC190620)
- More for CYPEX LIMITED (SC190620)
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) |
---|---|---|---|
31 Oct 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
10 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Nov 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
29 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
07 Nov 2013 | AR01 |
Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
31 Oct 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
02 Mar 2013 | MG01s | Particulars of a mortgage or charge / charge no: 7 | |
09 Jan 2013 | MG02s | Statement of satisfaction in full or in part of a charge /full /charge no 5 | |
07 Nov 2012 | AR01 | Annual return made up to 28 October 2012 with full list of shareholders | |
13 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Feb 2012 | TM01 | Termination of appointment of Christopher Greig as a director | |
06 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 28 October 2011 with full list of shareholders | |
19 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 28 October 2010 with full list of shareholders | |
12 Nov 2009 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Doctor Michael William Voice on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Kevin Stuart Bazley on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Christopher George Greig on 1 October 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Doctor Michael Patrick Pritchard on 1 October 2009 |