THE CYCLE DIVISION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

09/05/249 May 2024 Notification of John Giles as a person with significant control on 2024-05-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/06/196 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 01/02/16 STATEMENT OF CAPITAL GBP 122

View Document

27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/12/1331 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILES / 18/12/2011

View Document

05/08/115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/12/1020 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN GILES / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID INGHAM / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM GILES / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GILES / 23/12/2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM, 218 HAWTHORNE WAY, SHELLEY, HUDDERSFIELD, WEST YORKSHIRE, HD8 8PZ

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

11/01/0511 January 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/01/0419 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/01/03

View Document

24/12/0124 December 2001 SECRETARY RESIGNED

View Document

18/12/0118 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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