CYANOTEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

16/07/2416 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

08/12/238 December 2023 Director's details changed for Mr Matthew Stephen Terrance Cox on 2023-12-08

View Document

04/12/234 December 2023 Appointment of Mr Matthew Stephen Terrance Cox as a director on 2023-12-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

24/07/2024 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

10/09/1910 September 2019 SUB-DIVISION 23/07/19

View Document

20/08/1920 August 2019 ADOPT ARTICLES 23/07/2019

View Document

24/07/1924 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY IAN MARSHALL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR TIM ROBERT LUCAS / 25/09/2018

View Document

26/07/1826 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MISS LISA ANN HISCOX

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR RYAN WHITNEY

View Document

26/11/1526 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOHN WHITNEY / 15/04/2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/10/1325 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

30/08/1130 August 2011 24/08/11 STATEMENT OF CAPITAL GBP 100

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIM LUCAS / 10/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RYAN JOHN WHITNEY / 10/10/2009

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 7 PARSONS STREET DUDLEY WEST MIDLANDS DY1 1JJ

View Document

09/05/099 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

01/02/031 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

10/10/0210 October 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