CYGNUS INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-14 with no updates

View Document

06/11/246 November 2024 Termination of appointment of Wayne Alan Brown as a director on 2024-11-04

View Document

21/06/2421 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

20/12/2320 December 2023 Confirmation statement made on 2023-12-14 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

28/05/2128 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MS CHIH JU WEI

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HAINES

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/12/20, NO UPDATES

View Document

15/10/2015 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR WAYNE ALAN BROWN

View Document

11/09/1911 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

05/08/165 August 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

16/12/1516 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR APPOINTED MR DAVID MARK GEORGE

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

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

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STOCKLEY

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR DAVID LAWRENCE OLIVER CROSTHWAITE-EYRE

View Document

17/12/0917 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAINES / 01/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LUCINDA NAOMI CROSTHWAITE-EYRE / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY STOCKLEY / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA NAOMI CROSTHWAITE-EYRE / 01/10/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/07/0818 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LUCINDA CROSTHWAITE EYRE / 16/07/2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0722 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0625 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/0623 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

09/07/059 July 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/02/9719 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/01/945 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/945 January 1994

View Document

05/01/945 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 18 PRINCESS STREET DORCHESTER DORSET DT1 1TW

View Document

18/03/9218 March 1992 NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED

View Document

20/05/9120 May 1991

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/06/9011 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990

View Document

17/08/8917 August 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/08/8917 August 1989

View Document

31/03/8931 March 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989

View Document

31/03/8931 March 1989 REGISTERED OFFICE CHANGED ON 31/03/89 FROM: CROCKWAY HOUSE FRAMPTON DORCHESTER DORSET DT2 0BY

View Document

01/08/881 August 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/03/888 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/03/883 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988

View Document

22/02/8822 February 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/02/8822 February 1988

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

08/10/878 October 1987

View Document

08/09/878 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

08/11/868 November 1986

View Document

08/11/868 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/8622 May 1986 RETURN MADE UP TO 15/01/85; FULL LIST OF MEMBERS

View Document

22/05/8622 May 1986

View Document

22/05/8622 May 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

16/05/8516 May 1985

View Document

16/05/8516 May 1985 ANNUAL RETURN MADE UP TO 20/01/84

View Document

30/03/8330 March 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/03/83

View Document

14/03/8314 March 1983 MEMORANDUM OF ASSOCIATION

View Document

10/03/8310 March 1983 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/8314 February 1983 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