CYD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/05/2327 May 2023 Confirmation statement made on 2023-03-31 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 Registration of charge 095204500002, created on 2023-03-27

View Document

22/03/2322 March 2023 Director's details changed for Mr Matthew Welbourn on 2023-03-22

View Document

06/12/226 December 2022 Appointment of Mrs Laura Jayne Taylor as a director on 2022-12-06

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

08/10/218 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/04/207 April 2020 ADOPT ARTICLES 06/03/2020

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR CHARLES HOLMES

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR MATTHEW WELBOURN

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR GUY WHALLEY

View Document

10/03/2010 March 2020 CESSATION OF BARBARA BLANCHE WHALLEY AS A PSC

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYD BLACKPOOL LIMITED

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LUCY WHALLEY

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM CRAIG Y DON 211-213 PROMENADE BLACKPOOL LANCASHIRE FY1 5DL

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA WHALLEY

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA TAYLOR

View Document

06/03/206 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095204500001

View Document

29/08/1929 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

08/03/188 March 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 211-213 PROMENADE BLACKPOOL FY1 5DL ENGLAND

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM GROUND FLOOR, SENECA HOUSE LINKS POINT AMY JOHNSON WAY BLACKPOOL LANCASHIRE FY4 2FF ENGLAND

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095204500001

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA TAYLOR / 07/03/2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 150A PRESTON OLD ROAD BLACKPOOL FY3 9QP ENGLAND

View Document

10/06/1610 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

10/06/1610 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY WHALLEY / 07/03/2016

View Document

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

View Accounts

21/01/1621 January 2016 DIRECTOR APPOINTED MISS LUCY WHALLEY

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MS LAURA TAYLOR

View Document

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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