CYAN TEC SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-03-02 with updates |
18/03/2518 March 2025 | Director's details changed for Mr Clayton Sampson on 2011-07-29 |
18/03/2518 March 2025 | Change of details for Cyan Dynamic Group Limited as a person with significant control on 2016-04-06 |
18/03/2518 March 2025 | Director's details changed for Mrs Stephanie Louise Sampson on 2011-07-29 |
11/10/2411 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-02 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/03/219 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/03/2014 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES |
11/10/1911 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068331860002 |
09/09/199 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 068331860002 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068331860001 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
13/01/1713 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068331860001 |
08/12/168 December 2016 | COMPANY NAME CHANGED TEC SYSTEMS LIMITED CERTIFICATE ISSUED ON 08/12/16 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 12 LION & LAMB YARD FARNHAM SURREY GU9 7LL |
04/11/164 November 2016 | 18/08/16 STATEMENT OF CAPITAL GBP 60 |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/10/161 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
01/10/161 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
09/09/169 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN D'ANGELILLO |
24/03/1624 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/03/1511 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
21/08/1321 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/03/1318 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/03/1219 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/03/1115 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CLAYTON SAMPSON / 02/03/2011 |
15/03/1115 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LOUISE SAMPSON / 02/03/2011 |
16/11/1016 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/11/105 November 2010 | DIRECTOR APPOINTED MR JOHN DOMENICO D'ANGELILLO |
25/10/1025 October 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL TILLEY |
02/03/102 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN TILLEY / 02/03/2010 |
28/04/0928 April 2009 | DIRECTOR APPOINTED PAUL TILLEY |
08/04/098 April 2009 | GBP NC 100/1000 02/04/09 |
08/04/098 April 2009 | NC INC ALREADY ADJUSTED 02/04/2009 |
02/03/092 March 2009 | 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