CYMRU AUTOMATION LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Declaration of solvency |
03/04/253 April 2025 | Appointment of a voluntary liquidator |
03/04/253 April 2025 | Resolutions |
03/04/253 April 2025 | Registered office address changed from The Third Floor Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 2025-04-03 |
24/03/2524 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-25 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-25 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-25 with updates |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES |
13/12/1813 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN JONES / 13/04/2017 |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN KERI JONES / 13/04/2017 |
13/04/1713 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / IDRIS JOHN JONES / 13/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/03/161 March 2016 | Annual return made up to 25 February 2016 with full list of shareholders |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 25 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual return made up to 25 February 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 25 February 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/02/1227 February 2012 | Annual return made up to 25 February 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/09/1123 September 2011 | REGISTERED OFFICE CHANGED ON 23/09/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD WALES |
28/03/1128 March 2011 | Annual return made up to 25 February 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN JONES / 20/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IDRIS JOHN JONES / 20/03/2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN KERI JONES / 20/03/2010 |
22/03/1022 March 2010 | Annual return made up to 25 February 2010 with full list of shareholders |
19/03/0919 March 2009 | DIRECTOR APPOINTED ROBIN KERI JONES |
19/03/0919 March 2009 | DIRECTOR APPOINTED IDRIS JOHN JONES |
19/03/0919 March 2009 | CURREXT FROM 28/02/2010 TO 31/03/2010 |
19/03/0919 March 2009 | DIRECTOR APPOINTED DARREN JOHN JONES |
26/02/0926 February 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
25/02/0925 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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