CYAN SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewMemorandum and Articles of Association

View Document

18/08/2518 August 2025 NewResolutions

View Document

15/08/2515 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewDirector's details changed for Mr Simon James Bond on 2025-08-06

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

02/07/212 July 2021 Change of details for Mr Simon James Bond as a person with significant control on 2021-05-11

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BOND / 18/02/2019

View Document

15/07/1915 July 2019 25/06/19 STATEMENT OF CAPITAL GBP 148.2

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR MARK ANDREW CHILD

View Document

19/03/1919 March 2019 ADOPT ARTICLES 11/03/2019

View Document

11/03/1911 March 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/1918 February 2019 SUB-DIVISION 14/01/19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/07/1824 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

20/07/1820 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BOND / 01/12/2016

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES BOND / 16/07/2017

View Document

18/07/1818 July 2018 CESSATION OF SIMON JAMES BOND AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JAMES BOND

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

18/07/1718 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BOND / 27/10/2015

View Document

30/05/1730 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 140

View Document

26/05/1726 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 140

View Document

26/05/1726 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 140

View Document

26/05/1726 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 140

View Document

26/05/1726 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 140

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM UNITS 1-2 WARRIOR COURT 9-11 MUMBY ROAD GOSPORT HAMPSHIRE PO12 1BS

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1227 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/08/118 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BOND / 16/07/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY GLORIA BOND

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD

View Document

13/09/0713 September 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0519 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

16/07/0416 July 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