CYD CONSULTANCY LIMITED

Company Documents

DateDescription
10/03/2010 March 2020 FIRST GAZETTE

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM PACIFIC HOUSE RELAY POINT WILNECOTE TAMWORTH B77 5PA ENGLAND

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER EDWIN HUGHES / 07/11/2018

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MISS DEBRA ANNE WALKER / 24/11/2017

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER EDWIN HUGHES

View Document

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

View Accounts

04/12/174 December 2017 24/11/17 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

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

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 7 GAYLE WILNECOTE TAMWORTH STAFFORDSHIRE B77 4DJ ENGLAND

View Document

22/04/1622 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

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

View Accounts

10/03/1610 March 2016 CURRSHO FROM 30/04/2016 TO 31/03/2016

View Document

10/03/1610 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM ROOM 101, REGUS BUILDING PEGASUS BUSINESS PARK, HERALD WAY CASTLE DONINGTON DERBY DE74 2TZ ENGLAND

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 7 GAYLE WILNECOTE TAMWORTH STAFFORDSHIRE B77 4DJ

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER EDWIN HUGHES

View Document

20/07/1520 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBRA ANNE HUGHES / 11/04/2014

View Document

10/04/1410 April 2014 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