CYCLOPS ELECTRONICS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

27/02/2427 February 2024 Change of details for Mr Daniel Lewis Yodaiken as a person with significant control on 2024-02-27

View Document

27/02/2427 February 2024 Secretary's details changed for Leila Yodaiken on 2024-02-27

View Document

27/02/2427 February 2024 Director's details changed for Mr Daniel Lewis Yodaiken on 2024-02-27

View Document

10/01/2410 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Daniel Lewis Yodaiken on 2022-03-19

View Document

21/12/2121 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

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

View Accounts

09/03/219 March 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Accounts

27/12/1927 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

31/12/1831 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

14/05/1814 May 2018 DISPOSAL BY THE COMPANY OF PART OF ITS BUSINESS AND ASSETS AND LOAN FACILITY UP TO £250000 APPROVED 30/04/2018

View Document

27/12/1727 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/03/1716 March 2017 AUDITOR'S RESIGNATION

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

17/12/1517 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LEILA YODAIKEN / 16/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL YODAIKEN / 16/04/2013

View Document

21/12/1221 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

09/07/129 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

05/01/125 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2010 with full list of shareholders

View Document

13/07/1113 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

22/12/1022 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

06/01/106 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 £ IC 11008/10000 18/04/07 £ SR 1008@1=1008

View Document

25/01/0725 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 £ NC 10000/11008 12/03/02

View Document

12/04/0212 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

12/04/0212 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 12/03/02

View Document

12/04/0212 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0212 April 2002 ALLOTT SHARES 12/03/02

View Document

09/04/029 April 2002 £ NC 100/10000 12/03/

View Document

27/12/0127 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

09/07/969 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 REGISTERED OFFICE CHANGED ON 10/05/95 FROM: 10 ABBEY PARK PLACE DUNFERMLINE FIFE KY12 7NZ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/08/942 August 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: RIDGE WAY,DONIBRISTLE IND.PARK DUNFERMLINE FIFE KY11 5JN

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9324 November 1993 SECRETARY RESIGNED

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/07/932 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE EXT FROM 01/03 TO 31/03

View Document

05/10/925 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/03/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

13/12/9113 December 1991 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991 REGISTERED OFFICE CHANGED ON 13/03/91 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/01/918 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/03

View Document

08/01/918 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/906 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/905 December 1990 CERTIFICATE OF INCORPORATION

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