THE CYCLE DIVISION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/247 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
09/05/249 May 2024 | Notification of John Giles as a person with significant control on 2024-05-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-07 with updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/10/2226 October 2022 | Total exemption full accounts made up to 2022-01-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/06/196 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/12/1831 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
06/09/176 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
21/09/1621 September 2016 | 01/02/16 STATEMENT OF CAPITAL GBP 122 |
27/08/1627 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
13/01/1613 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
10/01/1510 January 2015 | Annual return made up to 18 December 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
31/12/1331 December 2013 | Annual return made up to 18 December 2013 with full list of shareholders |
27/05/1327 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/01/1312 January 2013 | Annual return made up to 18 December 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
19/12/1119 December 2011 | Annual return made up to 18 December 2011 with full list of shareholders |
19/12/1119 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILES / 18/12/2011 |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
20/12/1020 December 2010 | Annual return made up to 18 December 2010 with full list of shareholders |
17/09/1017 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILES / 23/12/2009 |
23/12/0923 December 2009 | Annual return made up to 18 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID INGHAM / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GILES / 23/12/2009 |
23/12/0923 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GILES / 23/12/2009 |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, 218 HAWTHORNE WAY, SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8PZ |
04/06/094 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
24/12/0824 December 2008 | RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
08/02/088 February 2008 | RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
15/01/0715 January 2007 | RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/01/0624 January 2006 | RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
11/01/0511 January 2005 | VARYING SHARE RIGHTS AND NAMES |
11/01/0511 January 2005 | RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS |
26/08/0426 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
19/01/0419 January 2004 | RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
17/07/0317 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/036 January 2003 | RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS |
03/10/023 October 2002 | ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03 |
24/12/0124 December 2001 | SECRETARY RESIGNED |
18/12/0118 December 2001 | 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