CYBEX INTERNATIONAL SERVICE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

08/01/258 January 2025 Change of details for Mr Abid Khan as a person with significant control on 2025-01-06

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Registered office address changed from Unit 169C Whittle Road Hinckley Leicestershire LE10 3DS to Cybex International Service Limited Clay Coton Ind Est Northampton NN6 6JU on 2023-11-02

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

22/05/2322 May 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Registered office address changed from 4 Grove Road Burnham-on-Sea TA8 2HF England to Unit 169C Whittle Road Hinckley Leicestershire LE10 3DS on 2023-03-30

View Document

30/03/2330 March 2023 Administrative restoration application

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-04-11 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2328 February 2023 Final Gazette dissolved via compulsory strike-off

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, WITH UPDATES

View Document

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

View Accounts

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR AMIR KHAN

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

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

View Accounts

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR NADIA KHAN

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NADIA SULTANA KHAN / 04/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHAN / 04/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHAN / 04/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHAN / 04/05/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR KHAN / 04/05/2018

View Document

23/04/1823 April 2018 Registered office address changed from , 32 Stannard Way, Brixworth, Northampton, NN6 9BT to Cybex International Service Limited Clay Coton Ind Est Northampton NN6 6JU on 2018-04-23

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM 32 STANNARD WAY BRIXWORTH NORTHAMPTON NN6 9BT

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/01/1614 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

02/03/152 March 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MRS NADIA SULTANA KHAN

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR AMIR KHAN

View Document

11/02/1411 February 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/01/1416 January 2014 Annual return made up to 28 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Registered office address changed from , 5 Russett Drive, Little Billing, Northampton, Northampton, Northants, NN3 9TF on 2012-02-21

View Document

21/02/1221 February 2012 REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 5 RUSSETT DRIVE, LITTLE BILLING NORTHAMPTON NORTHAMPTON NORTHANTS NN3 9TF

View Document

15/02/1215 February 2012 SECRETARY APPOINTED MR ABID KHAN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BARTLETT

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR ABID KHAN

View Document

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTLETT

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

18/06/1018 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARTLETT / 12/04/2010

View Document

06/06/096 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR GRETA BARTLETT

View Document

13/09/0713 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/067 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

11/04/0611 April 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