CYGNET INTERNET SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Micro company accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Registered office address changed from 15 Maiden Lane London WC2E 7NG England to 152-160 City Road London EC1V 2NX on 2021-10-20

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

23/04/2023 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM 45 CARNABY STREET LONDON W1F 9PP ENGLAND

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

12/12/1812 December 2018 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/11/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

25/10/1725 October 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/11/1630 November 2016 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM 27 OLD GLOUCESTER STREET 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/11/1524 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/05/1513 May 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 195 WARDOUR STREET LONDON W1F 8ZQ

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBERTSON

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR HANNAH ROBERTSON

View Document

11/11/1411 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS HANNAH JANE ROBERTSON / 15/05/2013

View Document

12/11/1312 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM C/O KAPOW 1 WARDOUR STREET LONDON W1D 6PA ENGLAND

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/11/1215 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE COWLES / 23/06/2012

View Document

18/10/1218 October 2012 SECRETARY'S CHANGE OF PARTICULARS / HANNAH JANE COWLES / 23/06/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/01/1216 January 2012 Annual return made up to 26 October 2011 with full list of shareholders

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM GROVE HOUSE ORANGE STREET LONDON WC2H 7DF ENGLAND

View Document

08/07/118 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

09/11/109 November 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HANNAH JANE COWLES / 11/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE COWLES / 11/09/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ANTHONY COWLES / 01/11/2010

View Document

01/09/101 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

02/10/092 October 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

04/08/084 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/01/0618 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/11/0529 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/11/052 November 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/058 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

17/10/0117 October 2001 S-DIV 05/09/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 REGISTERED OFFICE CHANGED ON 08/06/01 FROM: LEE VALLEY TECHNOPARK ASHLEY ROAD LONDON N17 9LN

View Document

08/06/018 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/07/99

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 NEW SECRETARY APPOINTED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

15/07/9915 July 1999 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: 10 ALFRED VILLAS BARRETT ROAD LONDON E17 3NB

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

14/07/9914 July 1999 ORDER OF COURT - RESTORATION 13/07/99

View Document

13/04/9913 April 1999 STRUCK OFF AND DISSOLVED

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 NEW DIRECTOR APPOINTED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

04/08/954 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/07/9531 July 1995 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