CYS TECHNOLOGY CONSULTING LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-04-30

View Document

04/11/244 November 2024 Appointment of Mrs Lisa Scarlett as a director on 2024-10-01

View Document

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

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-27 with updates

View Document

02/10/222 October 2022 Change of details for Mr Christopher Yorke Scarlett as a person with significant control on 2022-10-02

View Document

02/10/222 October 2022 Registered office address changed from Westlands Cottage Haxted Road Lingfield RH7 6DE England to Shaw Cottage Bunces Shaw Road Farley Hill Reading RG7 1UU on 2022-10-02

View Document

02/10/222 October 2022 Director's details changed for Mr Christopher Yorke Scarlett on 2022-10-02

View Document

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

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/04/2025 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/08/1917 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

04/01/194 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER YORKE SCARLETT / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER YORKE SCARLETT / 09/01/2018

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 7 VALLEY VIEW GARDENS KENLEY SURREY CR8 5BR UNITED KINGDOM

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER YORKE SCARLETT / 09/01/2018

View Document

05/10/175 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

15/04/1515 April 2015 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