CYCLE SOLUTIONS (CYCLE TO WORK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

28/05/2528 May 2025 Full accounts made up to 2024-08-31

View Document

15/04/2515 April 2025 Registration of charge 058608920006, created on 2025-04-04

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

31/05/2431 May 2024 Full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

16/06/2316 June 2023 Registration of charge 058608920005, created on 2023-06-14

View Document

30/05/2330 May 2023 Full accounts made up to 2022-08-31

View Document

13/02/2313 February 2023 Notification of Michael Jones as a person with significant control on 2022-08-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/07/211 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058608920004

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 31/08/18 STATEMENT OF CAPITAL GBP 750105

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 058608920003

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM KINGSWAY SWANSEA WEST INDUSTRIAL PARK SWANSEA WEST GLAMORGAN SA5 4DL

View Document

04/09/174 September 2017 PREVEXT FROM 28/02/2017 TO 28/08/2017

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ROBERT JONES

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 29/06/2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 29/06/2016

View Document

22/06/1622 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY MORRIS

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED WHEELIES DIRECT CYCLE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/166 May 2016 ADOPT ARTICLES 22/04/2016

View Document

06/05/166 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 105

View Document

17/11/1517 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED MR JEREMY RICH MORRIS

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 25/08/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 01/07/2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 01/07/2015

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 28/06/2014

View Document

01/07/141 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP JONES / 01/06/2011

View Document

29/06/1129 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILIP JONES / 01/06/2011

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

30/06/1030 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN EDGELL / 01/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JONES / 01/06/2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 COMPANY NAME CHANGED BENIFLEX LIMITED CERTIFICATE ISSUED ON 16/05/07

View Document

20/11/0620 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 28/02/07

View Document

28/06/0628 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information