CYCLEPODS LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

01/07/241 July 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Appointment of Mrs Erica Lynne Burke as a director on 2024-05-01

View Document

29/05/2429 May 2024 Termination of appointment of David Michael Leach as a director on 2024-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-11-02 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Director's details changed for Mr David Michael Leach on 2023-12-04

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

12/12/2212 December 2022 Certificate of change of name

View Document

12/12/2212 December 2022 Change of name notice

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Statement of capital following an allotment of shares on 2022-01-21

View Document

16/02/2216 February 2022 Notification of Crowd Uk Holding Ltd as a person with significant control on 2022-02-11

View Document

16/02/2216 February 2022 Termination of appointment of Sheila Mort as a secretary on 2022-02-11

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

16/02/2216 February 2022 Appointment of Mr David Michael Leach as a director on 2022-02-11

View Document

16/02/2216 February 2022 Cessation of Ian James Bailey as a person with significant control on 2022-02-11

View Document

16/02/2216 February 2022 Termination of appointment of Ian James Bailey as a director on 2022-02-11

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

14/02/2214 February 2022 Consolidation of shares on 2021-01-19

View Document

11/02/2211 February 2022 Particulars of variation of rights attached to shares

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Sub-division of shares on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Change of details for Mr Ian James Bailey as a person with significant control on 2021-12-14

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

02/11/212 November 2021 Director's details changed for Mr Ian James Bailey on 2021-11-02

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MR DAVID ANTHONY PRINGLE

View Document

28/04/2028 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 COMPANY NAME CHANGED BAILEY SPECIALIST BUSINESS GROUP LTD CERTIFICATE ISSUED ON 20/12/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS SHEILA MORT

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW, THE EMBANKMENT BUSINESS PARK HEATON MERSEY STOCKPORT CHESHIRE SK4 3GN

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/12/151 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM C/O BAILEY STREETSCENE LIMITED ADLINGTON BUSINESS PARK LONDON ROAD ADLINGTON MACCLESFIELD CHESHIRE SK10 4NL

View Document

18/02/1418 February 2014 PREVEXT FROM 30/11/2013 TO 31/12/2013

View Document

19/11/1319 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

02/11/122 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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