Advanced company searchLink opens in new window

CYPEX LIMITED

Company number SC190620

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)
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
  • GBP 1,134
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
  • GBP 1,134
07 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,134
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