CYGNUS NDT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

21/06/2421 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

05/05/215 May 2021 DIRECTOR APPOINTED MRS ERICA YOLANDA FAIRHURST

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

15/10/2015 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 APPOINTMENT TERMINATED, SECRETARY LUCINDA CROSTHWAITE-EYRE

View Document

11/12/1911 December 2019 SECRETARY APPOINTED MRS ERICA FAIRHURST

View Document

01/12/191 December 2019 ARTICLES OF ASSOCIATION

View Document

01/12/191 December 2019 ADOPT ARTICLES 19/11/2019

View Document

19/11/1919 November 2019 19/11/19 STATEMENT OF CAPITAL GBP 3416

View Document

11/09/1911 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

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

View Accounts

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

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

04/07/184 July 2018 01/06/18 STATEMENT OF CAPITAL GBP 2959

View Document

04/07/184 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES EDWARDS

View Document

19/06/1819 June 2018 CESSATION OF CHARLES DAVID DUXBURY EDWARDS AS A PSC

View Document

19/06/1819 June 2018 SECRETARY APPOINTED MRS LUCINDA NAOMI CROSTHWAITE-EYRE

View Document

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

View Accounts

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

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

20/02/1720 February 2017 SECRETARY APPOINTED MR CHARLES DAVID DUXBURY EDWARDS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, SECRETARY LUCINDA CROSTHWAITE-EYRE

View Document

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

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

23/07/1523 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

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

View Accounts

07/08/147 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

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

View Document

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

View Document

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

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

View Document

20/07/1220 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/06/128 June 2012 PREVSHO FROM 31/12/2012 TO 31/12/2011

View Document

19/04/1219 April 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 ADOPT ARTICLES 22/11/2010

View Document

18/08/1018 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

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

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 August 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 / GRAHAM HAINES / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LUCINDA NAOMI CROSTHWAITE-EYRE / 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 PREVSHO FROM 31/12/2009 TO 31/08/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

16/01/0916 January 2009 SHARE AGREEMENT OTC

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED DAVID HENRY STOCKLEY

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED GRAHAM CHARLES HAINES

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY APPOINTED LUCINDA NAOMI CROSTHWAITE EYRE

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information