CYGNUS LAB SOLUTIONS LIMITED

Company Documents

DateDescription
11/05/1511 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

16/05/1216 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/06/112 June 2011 DIRECTOR APPOINTED SWADESH CHATTERJEE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MARC ARONOWITZ

View Document

18/05/1118 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY JEFFREY ROBINSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES AURELIO

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROBINSON

View Document

10/01/1110 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/06/102 June 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 21/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY J ROBINSON / 21/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AURELIO / 21/04/2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD KASNER

View Document

24/11/0924 November 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED RONALD KASNER

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 DIRECTOR AND SECRETARY APPOINTED JEFFREY ROBINSON

View Document

29/04/0929 April 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 APPOINTMENT TERMINATED SECRETARY FRED DAVEIGA

View Document

13/12/0713 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

25/04/0325 April 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0230 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 NEW DIRECTOR APPOINTED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/05/009 May 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

06/07/996 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 11/04/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

25/11/9725 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: G OFFICE CHANGED 25/11/97 PARK HOUSE 102-108 ABOVE BAR SOUTHAMPTON SO14 7NH

View Document

21/11/9721 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

03/07/973 July 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTING REF. DATE EXT FROM 30/04 TO 30/06

View Document

28/05/9628 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/9617 April 1996 DIRECTOR RESIGNED

View Document

17/04/9617 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/9617 April 1996 SECRETARY RESIGNED

View Document

17/04/9617 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 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