CYANBUILD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-24 with no updates |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
21/03/2421 March 2024 | Director's details changed for Mr John Edward Richardson on 2024-03-21 |
21/03/2421 March 2024 | Change of details for Mrs Diane Maskill as a person with significant control on 2024-03-21 |
21/03/2421 March 2024 | Registered office address changed from 52 Holin Drive Durkar Wakefield WF4 3PR Hollin Drive Durkar Wakefield WF4 3PR England to 52 Hollin Drive Durkar Wakefield WF4 3PR on 2024-03-21 |
12/10/2312 October 2023 | Registered office address changed from 44 Chantry Waters Waterside Way Wakefield WF1 5ED England to 52 Holin Drive Durkar Wakefield WF4 3PR Hollin Drive Durkar Wakefield WF4 3PR on 2023-10-12 |
25/09/2325 September 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT to 44 Chantry Waters Waterside Way Wakefield WF1 5ED on 2021-11-16 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
16/11/1816 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
27/10/1727 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/04/1513 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/04/148 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/04/139 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
13/12/1213 December 2012 | DIRECTOR APPOINTED MR JOHN EDWARD RICHARDSON |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/08/1124 August 2011 | DIRECTOR APPOINTED DIANE MASKILL |
24/08/1124 August 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARDSON |
24/03/1124 March 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 25 March 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD RICHARDSON / 13/10/2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
13/08/0813 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
08/08/088 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/08/088 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/06/0817 June 2008 | S366A DISP HOLDING AGM 09/06/2008 |
01/05/081 May 2008 | APPOINTMENT TERMINATED DIRECTOR VALERIE BROADHEAD |
29/03/0829 March 2008 | ALTER MEMORANDUM 25/03/2008 |
28/03/0828 March 2008 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
26/03/0826 March 2008 | DIRECTOR APPOINTED VALERIE JAYNE BROADHEAD |
25/03/0825 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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