UNIT CYCLES LTD

Company Documents

DateDescription
15/09/2515 September 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/02/253 February 2025 Registered office address changed from Unit 33 Threemilestone Industrial Estate Threemilestone Truro Cornwall TR4 9LD England to 18 Chenoweth Way Scorrier Redruth Cornwall TR16 5DS on 2025-02-03

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-05-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY STUART VAN DER LUGT / 31/01/2018

View Document

02/02/182 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. ANTHONY STUART VAN DER LUGT / 31/01/2018

View Document

02/07/172 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY STUART VAN DER LUGT

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM UNIT CYCLES LTD UNIT 4 INDIAN QUEENS TRADING ESTATE WARREN ROAD ST. COLUMB CORNWALL TR9 6TL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/06/1617 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 68 CARNE VIEW ROAD PROBUS TRURO CORNWALL TR2 4TR ENGLAND

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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