CYCLESCREEN LIMITED

05495698
10 RIVERVIEW THE EMBANKMENT VALE ROAD HEATON MERSEY SK4 3GN

Documents

Documents
Date Category Description Pages
01 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2023 accounts Annual Accounts 8 Buy now
31 Oct 2023 officers Termination of appointment of secretary (Alan Philip David Musry) 1 Buy now
02 Oct 2023 officers Termination of appointment of director (Alan Philip David Musry) 1 Buy now
30 Jun 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2022 accounts Annual Accounts 8 Buy now
30 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Dec 2021 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2020 accounts Annual Accounts 8 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Jan 2020 accounts Annual Accounts 8 Buy now
01 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 accounts Annual Accounts 7 Buy now
02 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2018 accounts Annual Accounts 8 Buy now
16 Nov 2017 officers Change of particulars for director (Mr Michael Shwartz) 2 Buy now
03 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jan 2017 accounts Annual Accounts 8 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jan 2016 accounts Annual Accounts 5 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
22 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
30 Jun 2014 annual-return Annual Return 4 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
17 Jul 2013 mortgage Statement of satisfaction of a charge 6 Buy now
02 Jul 2013 annual-return Annual Return 4 Buy now
29 Jun 2013 mortgage Registration of a charge 8 Buy now
06 Jun 2013 mortgage Registration of a charge 53 Buy now
06 Jun 2013 mortgage Registration of a charge 12 Buy now
30 May 2013 mortgage Registration of a charge 8 Buy now
29 May 2013 mortgage Registration of a charge 7 Buy now
26 Nov 2012 accounts Annual Accounts 5 Buy now
02 Jul 2012 annual-return Annual Return 4 Buy now
08 Dec 2011 accounts Annual Accounts 5 Buy now
05 Jul 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 7 Buy now
23 Dec 2010 officers Change of particulars for director (Alan Philip David Musry) 2 Buy now
02 Jul 2010 annual-return Annual Return 4 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
31 Oct 2009 officers Change of particulars for director (Alan Philip David Musry) 2 Buy now
31 Oct 2009 officers Change of particulars for secretary (Alan Philip David Musry) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Michael Shwartz) 2 Buy now
01 Jul 2009 annual-return Return made up to 30/06/09; full list of members 3 Buy now
30 Jun 2009 officers Director and secretary's change of particulars / alan musry / 01/06/2009 1 Buy now
30 Jun 2009 officers Director's change of particulars / michael shwartz / 01/06/2009 1 Buy now
15 Jan 2009 accounts Annual Accounts 5 Buy now
17 Dec 2008 officers Director's change of particulars / michael shwartz / 17/12/2008 1 Buy now
18 Sep 2008 annual-return Return made up to 30/06/08; full list of members 7 Buy now
16 Apr 2008 accounts Annual Accounts 5 Buy now
08 Aug 2007 annual-return Return made up to 30/06/07; no change of members 7 Buy now
03 Mar 2007 accounts Annual Accounts 5 Buy now
01 Aug 2006 annual-return Return made up to 30/06/06; full list of members 7 Buy now
15 Mar 2006 accounts Accounting reference date shortened from 30/06/06 to 30/04/06 1 Buy now
13 Feb 2006 officers Director's particulars changed 1 Buy now
10 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
23 Nov 2005 officers New director appointed 1 Buy now
23 Nov 2005 address Registered office changed on 23/11/05 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers Secretary resigned 1 Buy now
23 Nov 2005 officers New secretary appointed;new director appointed 1 Buy now
30 Jun 2005 incorporation Incorporation Company 17 Buy now