CYGNUS RESILIENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/11/2420 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

13/05/2413 May 2024 Cessation of Christopher White as a person with significant control on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Termination of appointment of Christopher White as a director on 2024-04-05

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/04/2320 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Resolutions

View Document

19/04/2319 April 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

08/11/228 November 2022 Statement of capital following an allotment of shares on 2021-06-10

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to New Century House Challenge Way Blackburn BB1 5QB on 2022-04-26

View Document

20/10/2120 October 2021 Change of share class name or designation

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

19/10/2119 October 2021 Resolutions

View Document

07/10/217 October 2021 Notification of Christopher White as a person with significant control on 2021-06-10

View Document

07/10/217 October 2021 Change of details for Mr Benjamin Ashwell as a person with significant control on 2021-06-10

View Document

07/10/217 October 2021 Appointment of Mr Benjamin Ashwell as a director on 2021-06-10

View Document

07/10/217 October 2021 Appointment of Mr Christopher White as a director on 2021-06-10

View Document

11/05/2111 May 2021 REGISTERED OFFICE CHANGED ON 11/05/2021 FROM MARSHCROFT HOUSE BIRKIN KNOTTINGLEY WF11 9LN ENGLAND

View Document

27/04/2127 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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