CYLON CONTROLS (U.K.) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-20

View Document

27/01/2527 January 2025 Liquidators' statement of receipts and payments to 2024-12-05

View Document

21/01/2521 January 2025 Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2024-12-18

View Document

22/01/2422 January 2024 Liquidators' statement of receipts and payments to 2023-12-05

View Document

21/02/2321 February 2023 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol Avon BS1 6FL

View Document

18/12/2218 December 2022 Appointment of a voluntary liquidator

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Resolutions

View Document

18/12/2218 December 2022 Declaration of solvency

View Document

18/12/2218 December 2022 Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to 30 Finsbury Square London EC2A 1AG on 2022-12-18

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

13/10/1713 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY GANNON

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

04/09/134 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR EUGENE GREHAN

View Document

23/01/1223 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/08/1130 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED SECRETARY EUGENE GREHAN

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED MR. EAMON JOSEPH MEEHAN

View Document

20/06/0820 June 2008 SECRETARY APPOINTED MR. EAMON JOSEPH MEEHAN

View Document

18/01/0818 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/01/0225 January 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

25/09/0125 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/09/0113 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

10/12/9910 December 1999 SECRETARY'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/08/9917 August 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS; AMEND

View Document

17/08/9917 August 1999 DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

25/01/9725 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 21/01/96; FULL LIST OF MEMBERS

View Document

22/12/9522 December 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 NEW DIRECTOR APPOINTED

View Document

19/02/9319 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

29/01/9329 January 1993 SECRETARY RESIGNED

View Document

21/01/9321 January 1993 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