CYNERGY SECURITY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-27 with updates |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-27 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
17/01/2417 January 2024 | Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 3 Chowley Court Chowley Oak Business Park Chester Cheshire CH3 9GA on 2024-01-17 |
19/10/2319 October 2023 | Change of details for Mr Stephen Anthony Wickwar as a person with significant control on 2023-10-19 |
19/10/2319 October 2023 | Notification of Artan Hasaj as a person with significant control on 2023-10-19 |
12/06/2312 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-27 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-27 with updates |
07/01/227 January 2022 | Registered office address changed from The Brew House Lower Ground Floor Greenalls Ave Warrington WA4 6HL United Kingdom to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07 |
20/10/2120 October 2021 | Confirmation statement made on 2021-01-27 with updates |
20/05/2120 May 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
08/10/208 October 2020 | 31/01/20 TOTAL EXEMPTION FULL |
07/09/207 September 2020 | REGISTERED OFFICE CHANGED ON 07/09/2020 FROM UNIT 4, MONEY MATTERS WHITWORTH COURT RUNCORN WA7 1WA UNITED KINGDOM |
03/06/203 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ARTAN HASAJ / 24/04/2020 |
24/04/2024 April 2020 | DIRECTOR APPOINTED MR ARTAN HASAJ |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/09/1930 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
26/01/1826 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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