CY4NET LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

28/08/2528 August 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Total exemption full accounts made up to 2025-04-30

View Document

09/06/259 June 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

03/09/243 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

11/06/2011 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID WILIAM JAMES THORPE-GREEN

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM WATERWAYS, STARNTHWAITE GHYLL CROSTHWAITE KENDAL CUMBRIA LA8 8JN

View Document

02/10/172 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON ROGER THORPE-GREEN / 30/09/2017

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/09/1514 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/09/1317 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER GREEN / 01/12/2012

View Document

17/09/1317 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 SECRETARY APPOINTED MR DAVID WILLIAM JAMES THORPE-GREEN

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY LYNN GREEN

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/09/1225 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/09/1119 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER GREEN / 13/09/2010

View Document

18/09/1018 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0817 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: CRAVEN HOUSE, MAIN ROAD HELLIFIELD SKIPTON NORTH YORKSHIRE BD23 4EP

View Document

15/10/0715 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0618 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 REGISTERED OFFICE CHANGED ON 20/06/06 FROM: OFFICE 1 FLEETS FLEETS LANE RYLSTONE SKIPTON NORTH YORKSHIRE BD23 6NA

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: OFFICE 1, FLEETS, FLEET LANE RYLSTONE SKIPTON NORTH YORKSHIRE BD23 6NA

View Document

11/10/0511 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 REGISTERED OFFICE CHANGED ON 11/10/05 FROM: ROYD HOUSE 286 MANNINGHAM LANE BRADFORD BD8 7BP

View Document

11/10/0511 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

13/09/0413 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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