I CYCLE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Change of details for Mr Ian William Gibbs as a person with significant control on 2025-07-29 |
25/07/2525 July 2025 New | Confirmation statement made on 2025-07-25 with no updates |
16/06/2516 June 2025 New | Notification of Sarah Jenny Spensley Gibbs as a person with significant control on 2025-06-16 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-25 with updates |
27/06/2427 June 2024 | Unaudited abridged accounts made up to 2024-01-31 |
16/05/2416 May 2024 | Statement of capital following an allotment of shares on 2024-01-30 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with no updates |
03/02/233 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
21/10/2221 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
23/06/2223 June 2022 | Registered office address changed from , 44 York Street, Clitheroe, BB7 2DL, England to 2 York Street Clitheroe Lancashire BB7 2DL on 2022-06-23 |
14/03/2214 March 2022 | Registered office address changed from , 10-12 Wellington Street St. Johns, Blackburn, BB1 8AG, England to 2 York Street Clitheroe Lancashire BB7 2DL on 2022-03-14 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | Registered office address changed from , C/O Evans Accountants, Unit 1 the Old Sawmill, Shawbridge Street, Clitheroe, Lancashire, BB7 1LY to 2 York Street Clitheroe Lancashire BB7 2DL on 2019-10-30 |
30/10/1930 October 2019 | REGISTERED OFFICE CHANGED ON 30/10/2019 FROM C/O EVANS ACCOUNTANTS UNIT 1 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY |
29/10/1929 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIBBS IAN / 29/01/2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GIBBS IAN / 29/01/2018 |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY CARMICHAEL SIMON |
11/05/1811 May 2018 | CESSATION OF CARMICHAEL SIMON AS A PSC |
11/05/1811 May 2018 | 28/01/13 STATEMENT OF CAPITAL GBP 10 |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, DIRECTOR CARMICHAEL SIMON |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY CARMICHAEL SIMON |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
07/08/177 August 2017 | 31/01/17 UNAUDITED ABRIDGED |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARMICHAEL SIMON / 01/01/2016 |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
02/02/162 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIBBS IAN / 01/01/2016 |
02/02/162 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CARMICHAEL SIMON / 01/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/03/144 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
04/02/144 February 2014 | REGISTERED OFFICE CHANGED ON 04/02/2014 FROM UNIT 2 THE OLD SAW MILL SHAWBRIDGE ST CLITHEROE LANCS BB7 1LY |
04/02/144 February 2014 | Registered office address changed from , Unit 2 the Old Saw Mill, Shawbridge St, Clitheroe, Lancs, BB7 1LY on 2014-02-04 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
09/08/139 August 2013 | Registered office address changed from , 33 Offerton Industrial Estate, Hempshaw Lane, Stockport, Cheshire, SK2 5TJ, England on 2013-08-09 |
09/08/139 August 2013 | REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 33 OFFERTON INDUSTRIAL ESTATE HEMPSHAW LANE STOCKPORT CHESHIRE SK2 5TJ ENGLAND |
28/01/1328 January 2013 | 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