CYGNUS SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
08/07/258 July 2025 New | Final Gazette dissolved following liquidation |
08/04/258 April 2025 | Return of final meeting in a members' voluntary winding up |
20/09/2420 September 2024 | Appointment of a voluntary liquidator |
20/09/2420 September 2024 | Resolutions |
20/09/2420 September 2024 | Declaration of solvency |
25/07/2425 July 2024 | Micro company accounts made up to 2024-04-30 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-19 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Previous accounting period shortened from 2024-05-31 to 2024-04-30 |
09/02/249 February 2024 | Micro company accounts made up to 2023-05-31 |
20/10/2320 October 2023 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 810 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20 |
20/10/2320 October 2023 | Registered office address changed from 810 Ibis Court Centre Park Warrington Cheshire WA1 1RL England to 840 Ibis Court Centre Park Warrington Cheshire WA1 1RL on 2023-10-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
15/02/2315 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CESSATION OF VIJAYA DURAIAPPAN AS A PSC |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
06/06/166 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
29/05/1429 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
02/10/132 October 2013 | 01/06/13 STATEMENT OF CAPITAL GBP 100 |
30/08/1330 August 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
18/04/1218 April 2012 | REGISTERED OFFICE CHANGED ON 18/04/2012 FROM HIGHTREES HEMEL HEMPSTEAD HERTS HP2 4AY UNITED KINGDOM |
09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMARATHNAM SRIDAR / 09/10/2009 |
10/06/1010 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
31/05/0931 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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