CYGNET SOLUTIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/07/2510 July 2025 | Total exemption full accounts made up to 2025-01-31 |
| 20/05/2520 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 25/07/2425 July 2024 | Total exemption full accounts made up to 2024-01-31 |
| 12/06/2412 June 2024 | Confirmation statement made on 2024-05-14 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 14/08/2314 August 2023 | Total exemption full accounts made up to 2023-01-31 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 23/02/2323 February 2023 | Change of details for Mrs Pamela Ann Higton as a person with significant control on 2020-10-28 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 14/10/2214 October 2022 | Total exemption full accounts made up to 2022-01-31 |
| 20/05/2220 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 15/06/2115 June 2021 | Cessation of Brian Higton as a person with significant control on 2020-10-28 |
| 15/06/2115 June 2021 | Notification of Pamela Ann Higton as a person with significant control on 2020-10-28 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-17 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/09/2022 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 11/10/1911 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 25/10/1825 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
| 11/10/1711 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 04/08/174 August 2017 | 10/07/17 STATEMENT OF CAPITAL GBP 16903 |
| 04/08/174 August 2017 | RETURN OF PURCHASE OF OWN SHARES |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/05/1620 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 27/05/1527 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 28/05/1428 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 04/06/134 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 15/04/1315 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISON |
| 15/04/1315 April 2013 | APPOINTMENT TERMINATED, SECRETARY PAUL MORRISON |
| 12/10/1212 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW FORREST |
| 31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT FORREST / 25/01/2012 |
| 25/01/1225 January 2012 | DIRECTOR APPOINTED MR ANDREW ROBERT FORREST |
| 25/01/1225 January 2012 | APPOINTMENT TERMINATED, DIRECTOR IAIN SMITH |
| 31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 19/05/1119 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY MORRISON / 01/05/2010 |
| 26/05/1026 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN SMITH / 01/05/2010 |
| 12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 04/05/104 May 2010 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE FLYNN |
| 19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 19/05/0919 May 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
| 19/05/0919 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MORRISON / 19/05/2009 |
| 11/05/0911 May 2009 | DIRECTOR APPOINTED MR PAUL MORRISON |
| 02/06/082 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
| 02/06/082 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN SMITH / 01/05/2008 |
| 28/04/0828 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
| 19/03/0819 March 2008 | APPOINTMENT TERMINATED SECRETARY SUZANNE FLYNN |
| 18/03/0818 March 2008 | SECRETARY APPOINTED PAUL ANTHONY MORRISON |
| 16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
| 07/06/077 June 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
| 01/06/061 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
| 24/05/0624 May 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
| 13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
| 07/06/057 June 2005 | NEW DIRECTOR APPOINTED |
| 01/06/051 June 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
| 13/10/0413 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
| 20/10/0320 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 |
| 27/05/0327 May 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
| 11/09/0211 September 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 |
| 02/06/022 June 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
| 02/06/022 June 2002 | REGISTERED OFFICE CHANGED ON 02/06/02 |
| 02/06/022 June 2002 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
| 02/06/022 June 2002 | AMENDING 169 FOR £15000 |
| 15/05/0215 May 2002 | ALTERATION TO MORTGAGE/CHARGE |
| 15/05/0215 May 2002 | ALTERATION TO MORTGAGE/CHARGE |
| 07/05/027 May 2002 | PURCHASE OF SHARES 05/04/02 |
| 03/05/023 May 2002 | £ IC 78903/63903 15/04/02 £ SR 15000@1=15000 |
| 29/04/0229 April 2002 | PARTIC OF MORT/CHARGE ***** |
| 23/04/0223 April 2002 | NEW SECRETARY APPOINTED |
| 23/04/0223 April 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 23/04/0223 April 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 23/04/0223 April 2002 | £ NC 100000/133903 22/04 |
| 23/04/0223 April 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 23/04/0223 April 2002 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 23/04/0223 April 2002 | NC INC ALREADY ADJUSTED 22/04/02 |
| 27/03/0227 March 2002 | PARTIC OF MORT/CHARGE ***** |
| 05/10/015 October 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 |
| 30/05/0130 May 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
| 13/07/0013 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
| 23/05/0023 May 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
| 28/05/9928 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
| 24/05/9924 May 1999 | RETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS |
| 03/11/983 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
| 15/05/9815 May 1998 | RETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS |
| 26/11/9726 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
| 25/06/9725 June 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
| 15/11/9615 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 |
| 23/05/9623 May 1996 | RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS |
| 23/02/9623 February 1996 | £ NC 1000/100000 15/01 |
| 23/02/9623 February 1996 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 23/02/9623 February 1996 | SECRETARY RESIGNED;NEW DIRECTOR APPOINTED |
| 23/02/9623 February 1996 | NC INC ALREADY ADJUSTED 15/01/96 |
| 23/02/9623 February 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 06/02/966 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
| 14/06/9514 June 1995 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 14/06/9514 June 1995 | REGISTERED OFFICE CHANGED ON 14/06/95 FROM: GREEN HILL DARVEL AYRSHIRE KA17 0LN |
| 14/06/9514 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 17/05/9517 May 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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