CYAN SERVICES LTD

Company Documents

DateDescription
20/01/2520 January 2025 Director's details changed for Ms Grace Elizabeth Challen on 2025-01-20

View Document

19/01/2519 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

19/01/2519 January 2025 Accounts for a dormant company made up to 2024-05-31

View Document

18/01/2518 January 2025 Termination of appointment of Dewi Emlyn Evans as a director on 2025-01-18

View Document

18/01/2518 January 2025 Termination of appointment of Dewi Emlyn Evans as a secretary on 2025-01-18

View Document

18/01/2518 January 2025 Appointment of Mr Matthew Alexander Robb as a director on 2025-01-05

View Document

18/01/2518 January 2025 Appointment of Mr Marc Raul Barnett as a secretary on 2025-01-18

View Document

18/01/2518 January 2025 Termination of appointment of Rekha Puri as a director on 2025-01-18

View Document

18/01/2518 January 2025 Appointment of Ms Grace Elizabeth Challen as a director on 2025-01-05

View Document

18/01/2518 January 2025 Registered office address changed from 5 Bishops Road Cardiff CF14 1LT to 8 Beatty Road London N16 8EB on 2025-01-18

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

29/01/2429 January 2024 Appointment of Ms Isabelle Maria Fernandes as a director on 2024-01-29

View Document

29/01/2429 January 2024 Termination of appointment of Madeleine Elizabeth Bamford as a director on 2024-01-29

View Document

29/01/2429 January 2024 Appointment of Mr Marc Raul Barnett as a director on 2024-01-29

View Document

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/01/2328 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

28/01/2328 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

22/11/2122 November 2021 Appointment of Ms Jessica Mary Nesbeth as a director on 2021-11-01

View Document

22/11/2122 November 2021 Termination of appointment of James Edward Vernon Salmon as a director on 2021-11-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/02/2019 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

19/02/2019 February 2020 DIRECTOR APPOINTED MRS MADELEINE ELIZABETH BAMFORD

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMFORD

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

11/02/1811 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/179 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANGELA CHAN

View Document

21/02/1621 February 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KEANE

View Document

21/02/1621 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

21/02/1621 February 2016 DIRECTOR APPOINTED MR JAMES EDWARD VERNON SALMON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/02/1519 February 2015 DIRECTOR APPOINTED MR DAVID BAMFORD

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR LUKE AKEHURST

View Document

19/02/1519 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

19/02/1519 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

24/02/1424 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MS REKHA PURI

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LUKE AKEHURST / 29/01/2012

View Document

04/02/124 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAY SMITH / 29/01/2012

View Document

04/02/124 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/01/1130 January 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JOHN KEANE / 01/10/2009

View Document

02/04/102 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA KAY SMITH / 01/10/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEWI EMLYN EVANS / 01/10/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MUI CHU CHAN / 01/10/2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUKE AKEHURST / 01/10/2009

View Document

07/02/107 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

22/05/0922 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

01/04/081 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

30/11/0630 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 11 CLOS TON MAWR RHIWBEINA CAERDYDD CF14 6RH

View Document

27/07/0527 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 25 ALRIC AVENUE NEW MALDEN SURREY KT3 4JL

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS; AMEND

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: CHURCH HILL COTTAGE CHURCH LANE, EAST HARPTREE BRISTOL BS40 6BE

View Document

02/05/022 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company