CYAN SURVEY LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/209 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 116 CRAIGTON ROAD ABERDEEN AB15 7UH UNITED KINGDOM

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 REGISTERED OFFICE CHANGED ON 16/07/2017 FROM 26 RUBISLAW PARK CRESCENT RUBISLAW PARK CRESCENT ABERDEEN AB15 8BT SCOTLAND

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAN BENNION / 13/04/2016

View Document

13/04/1613 April 2016 SECRETARY'S CHANGE OF PARTICULARS / JAN BENNION / 13/04/2016

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNION / 13/04/2016

View Document

13/04/1613 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 18 METHLICK WOOD METHLICK ELLON ABERDEENSHIRE AB41 7EF

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAN BENNION / 09/04/2014

View Document

30/03/1530 March 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNION / 09/04/2014

View Document

24/11/1424 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/04/125 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/04/1115 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENNION / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN BENNION / 30/03/2010

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PAUL BENNION

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY APPOINTED JAN BENNION

View Document

03/04/083 April 2008 ADOPT MEM AND ARTS 27/03/2008

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD.

View Document

27/03/0827 March 2008 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