STRUCTURES (W) CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/08/2513 August 2025 | Confirmation statement made on 2025-08-04 with no updates |
| 04/02/254 February 2025 | Miscellaneous |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 07/08/247 August 2024 | Confirmation statement made on 2024-08-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 04/08/234 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 04/08/214 August 2021 | Notification of Jessica Jayne Jolley as a person with significant control on 2021-04-06 |
| 04/08/214 August 2021 | Change of details for Mr Lloyd Hengram Jolley as a person with significant control on 2021-04-06 |
| 04/08/214 August 2021 | Change of details for Mr Wayne Lloyd Jolley as a person with significant control on 2021-04-06 |
| 04/08/214 August 2021 | Confirmation statement made on 2021-08-04 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/09/1910 September 2019 | COMPANY NAME CHANGED STRUCTURES CYF LIMITED CERTIFICATE ISSUED ON 10/09/19 |
| 10/09/1910 September 2019 | Resolutions |
| 02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
| 02/09/192 September 2019 | REGISTERED OFFICE CHANGED ON 02/09/2019 FROM 53 BRO EMRYS TAL Y BONT BANGOR LL57 3YT WALES |
| 02/09/192 September 2019 | Resolutions |
| 02/09/192 September 2019 | COMPANY NAME CHANGED STRWYTHURAU CYF CERTIFICATE ISSUED ON 02/09/19 |
| 16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MR WAYNE LLOYD JOLLEY / 16/08/2019 |
| 16/08/1916 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LLOYD JOLLEY / 16/08/2019 |
| 08/08/198 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
| 08/08/198 August 2019 | DIRECTOR APPOINTED MR CURTIS JOLLEY |
| 08/08/198 August 2019 | DIRECTOR APPOINTED MR WAYNE LLOYD JOLLEY |
| 08/08/198 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS JOLLEY |
| 08/08/198 August 2019 | CESSATION OF STEVEN WYNNE JONES AS A PSC |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 10/03/1810 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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