CAYOS CONSULTING SERVICES LIMITED

Company Documents

DateDescription
19/09/1919 September 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 DISS40 (DISS40(SOAD))

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BROWN

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

30/05/1730 May 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

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

View Accounts

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/06/155 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

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

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/07/1418 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STANLEY SAWYER BROWN / 07/12/2013

View Document

18/07/1418 July 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

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

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

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

View Accounts

14/02/1314 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARC DE WINNAAR

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, SECRETARY WENDY MCNAMARA

View Document

12/05/1112 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE ENGLAND

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 15 PEARTREE AVENUE LONDON SW17 0JG UNITED KINGDOM

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED MR DAVID STANLEY SAWYER BROWN

View Document

04/11/104 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC DE WINNAAR / 01/11/2009

View Document

10/05/1010 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / WENDY JEAN MCNAMARA / 01/11/2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 14 LECKFORD ROAD EARLSFILED LONDON SW18 3PS

View Document

26/10/0926 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/05/089 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARC DE WINNAAR / 01/09/2006

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

21/06/0721 June 2007 NEW SECRETARY APPOINTED

View Document

08/06/078 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 1ST CONTACT ACCOUNTING CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

29/05/0729 May 2007 SECRETARY RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 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