CYCLR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

25/03/2525 March 2025 Statement of capital following an allotment of shares on 2025-03-24

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

19/02/2519 February 2025 Statement of capital following an allotment of shares on 2025-02-14

View Document

07/02/257 February 2025 Memorandum and Articles of Association

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Registered office address changed from 12-16 Addiscombe Road 12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-10 Croydon CR0 0XT England to Co.5C, Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 2024-11-05

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-11-30

View Document

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

13/02/2313 February 2023 Registered office address changed from 12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-11 Croydon CR0 0XT England to 12-16 Addiscombe Road 12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-10 Croydon CR0 0XT on 2023-02-13

View Document

09/12/229 December 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Statement of capital following an allotment of shares on 2017-01-16

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2016-08-30

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2019-10-10

View Document

08/04/228 April 2022 Sub-division of shares on 2015-08-01

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2018-08-31

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2017-06-14

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2017-04-05

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2015-08-01

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2020-08-27

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2018-09-21

View Document

08/04/228 April 2022 Statement of capital following an allotment of shares on 2020-02-19

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2016-05-06

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2018-11-01

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2019-11-01

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2017-11-01

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2017-11-01

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2022-03-04

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2021-03-04

View Document

06/04/226 April 2022 Second filing of Confirmation Statement dated 2020-11-01

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2019-12-05

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2021-03-29

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-17

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2019-03-26

View Document

06/04/226 April 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-04

View Document

10/03/2210 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Registered office address changed from 1 Cohub Commercial Road Eastbourne East Sussex BN21 3XE to 12-16 Addiscombe Road C/O Sussex Innovation Centre, Office 6-11 Croydon CR0 0XT on 2021-11-17

View Document

04/06/214 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 Statement of capital following an allotment of shares on 2021-03-29

View Document

18/05/2118 May 2021 29/03/21 STATEMENT OF CAPITAL GBP 13856.31

View Document

30/04/2130 April 2021 ARTICLES OF ASSOCIATION

View Document

30/04/2130 April 2021 ADOPT ARTICLES 29/03/2021

View Document

18/03/2118 March 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP BRYAN / 10/10/2019

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

04/03/214 March 2021 Confirmation statement made on 2021-03-04 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

02/11/202 November 2020 Confirmation statement made on 2020-11-01 with updates

View Document

28/10/2028 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/08/2021 August 2020 ARTICLES OF ASSOCIATION

View Document

21/08/2021 August 2020 ADOPT ARTICLES 08/10/2019

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

08/01/208 January 2020 05/12/19 STATEMENT OF CAPITAL GBP 8992.855

View Document

08/01/208 January 2020 Statement of capital following an allotment of shares on 2019-12-05

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

01/11/191 November 2019 Confirmation statement made on 2019-11-01 with updates

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR EDWARD RUDD

View Document

25/07/1925 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

25/04/1925 April 2019 26/03/19 STATEMENT OF CAPITAL GBP 7347.02

View Document

25/04/1925 April 2019 Statement of capital following an allotment of shares on 2019-03-26

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/11/189 November 2018 CESSATION OF IAN ARTHUR RICHARD POLLARD AS A PSC

View Document

09/11/189 November 2018 Confirmation statement made on 2018-11-01 with updates

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

18/06/1818 June 2018 04/04/18 STATEMENT OF CAPITAL GBP 6001.30

View Document

18/06/1818 June 2018 Statement of capital following an allotment of shares on 2018-04-04

View Document

30/05/1830 May 2018 17/10/17 STATEMENT OF CAPITAL GBP 6232.78

View Document

30/05/1830 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/05/1830 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 4482.78

View Document

30/05/1830 May 2018 17/04/18 STATEMENT OF CAPITAL GBP 6802.35

View Document

30/05/1830 May 2018 28/02/18 STATEMENT OF CAPITAL GBP 5407

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR COLIN SMITH

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR IAN POLLARD

View Document

23/02/1823 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

06/11/176 November 2017 Confirmation statement made on 2017-11-01 with updates

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/01/1716 January 2017 ARTICLES OF ASSOCIATION

View Document

16/01/1716 January 2017 ALTER ARTICLES 22/06/2016

View Document

11/01/1711 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 26/11/15

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

03/11/163 November 2016 Confirmation statement made on 2016-11-01 with updates

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/11/161 November 2016 13/07/16 STATEMENT OF CAPITAL GBP 5467.3

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087907830001

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/08/1618 August 2016 DIRECTOR APPOINTED MR FRASER DAVIDSON

View Document

23/05/1623 May 2016 Statement of capital following an allotment of shares on 2016-05-09

View Document

23/05/1623 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 5187.30

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 087907830001

View Document

14/12/1514 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/07/1527 July 2015 DIRECTOR APPOINTED MR PHILIP BRYAN

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

26/12/1426 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1326 November 2013 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