CYGNUS ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewMicro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

20/05/2520 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

09/03/239 March 2023 Change of details for Mr David Caldwell as a person with significant control on 2023-03-09

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-20 with no updates

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/05/2120 May 2021 CONFIRMATION STATEMENT MADE ON 20/05/21, NO UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/06/1912 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

01/03/181 March 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES CALDWELL

View Document

01/03/181 March 2018 CESSATION OF JAMES CALDWELL AS A PSC

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/08/179 August 2017 PREVEXT FROM 20/05/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/08/1630 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 20/05/16

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 9 MILLIKEN ROAD KILBARCHAN JOHNSTONE RENFREWSHIRE PA10 2AQ

View Document

25/05/1625 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

20/05/1620 May 2016 Annual accounts for year ending 20 May 2016

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 20 May 2015

View Document

21/05/1521 May 2015 09/10/14 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1521 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts for year ending 20 May 2015

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 20 May 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID JAMES CURRIE CALDWELL

View Document

20/05/1420 May 2014 Annual accounts for year ending 20 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 20 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts for year ending 20 May 2013

View Accounts

21/08/1221 August 2012 PREVSHO FROM 31/05/2012 TO 20/05/2012

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 20 May 2012

View Document

29/05/1229 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CALDWELL

View Document

17/12/1117 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE RUSSELL

View Document

16/12/1116 December 2011 DIRECTOR APPOINTED MR JAMES CALDWELL

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 106 WEST BLACKHALL STREET GREENOCK RENFREWSHIRE PA15 1XR

View Document

26/10/1126 October 2011 26/10/11 STATEMENT OF CAPITAL GBP 50

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED MR DAVID JAMES CURRIE CALDWELL

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 22 LYNEDOCH STREET GREENOCK RENFREWSHIRE PA15 4AB UNITED KINGDOM

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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