CYCLONE TECHNOLOGIES LIMITED

06640707
UNIT 20 HERON BUSINESS PARK TAN HOUSE LANE WIDNES CHESHIRE WA8 0SW

Documents

Documents
Date Category Description Pages
23 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2023 accounts Annual Accounts 11 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2022 accounts Annual Accounts 11 Buy now
17 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Jan 2022 officers Termination of appointment of director (Stuart John Dunne) 1 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Nov 2021 accounts Annual Accounts 11 Buy now
05 Nov 2021 officers Appointment of director (Mrs Karen Dunne) 2 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2020 accounts Annual Accounts 10 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Dec 2019 accounts Annual Accounts 10 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2018 officers Termination of appointment of director (Carl Alexander Hird) 1 Buy now
02 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2018 accounts Annual Accounts 11 Buy now
02 Jul 2018 capital Return of Allotment of shares 4 Buy now
02 Jul 2018 capital Notice of name or other designation of class of shares 2 Buy now
29 Jun 2018 resolution Resolution 13 Buy now
15 Dec 2017 accounts Annual Accounts 15 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Aug 2017 officers Appointment of director (Mr Patrick John Warren Woodall) 2 Buy now
10 Mar 2017 mortgage Registration of a charge 18 Buy now
23 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 capital Notice of cancellation of shares 4 Buy now
13 Feb 2017 capital Return of purchase of own shares 3 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 officers Termination of appointment of secretary (Paul Edward Train) 1 Buy now
30 Dec 2016 accounts Annual Accounts 4 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jul 2016 capital Notice of cancellation of shares 4 Buy now
07 Jul 2016 capital Return of purchase of own shares 3 Buy now
05 May 2016 capital Notice of cancellation of shares 4 Buy now
05 May 2016 capital Return of purchase of own shares 3 Buy now
09 Oct 2015 capital Return of purchase of own shares 3 Buy now
06 Oct 2015 officers Termination of appointment of director (David Kenneth Hawkins) 1 Buy now
06 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2015 resolution Resolution 2 Buy now
17 Sep 2015 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Sep 2015 resolution Resolution 2 Buy now
14 Sep 2015 capital Notice of cancellation of shares 4 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
11 Aug 2015 officers Appointment of director (Mr Carl Alexander Hird) 2 Buy now
13 Jul 2015 annual-return Annual Return 4 Buy now
29 Apr 2015 accounts Amended Accounts 7 Buy now
24 Dec 2014 accounts Annual Accounts 4 Buy now
14 Jul 2014 annual-return Annual Return 4 Buy now
07 May 2014 accounts Amended Accounts 7 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
08 Jul 2013 annual-return Annual Return 4 Buy now
13 Dec 2012 mortgage Particulars of a mortgage or charge 11 Buy now
19 Oct 2012 accounts Annual Accounts 5 Buy now
11 Jul 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 5 Buy now
25 Oct 2011 officers Appointment of director (Mr Stuart John Dunne) 2 Buy now
24 Oct 2011 officers Termination of appointment of director (Karen Dunne) 1 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
27 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Change of particulars for director (Karen Dunne) 2 Buy now
04 Jun 2010 accounts Annual Accounts 5 Buy now
09 Jan 2010 accounts Annual Accounts 5 Buy now
18 Aug 2009 accounts Accounting reference date shortened from 31/07/2009 to 31/03/2009 1 Buy now
14 Jul 2009 annual-return Return made up to 08/07/09; full list of members 3 Buy now
01 Jul 2009 officers Director appointed karen dunne 2 Buy now
14 Jul 2008 officers Appointment terminated director l & a registrars LIMITED 1 Buy now
14 Jul 2008 officers Appointment terminated secretary l & a secretarial LIMITED 1 Buy now
14 Jul 2008 officers Director appointed david kenneth hawkins 2 Buy now
14 Jul 2008 officers Secretary appointed paul edward train 2 Buy now
14 Jul 2008 address Registered office changed on 14/07/2008 from 31 corsham street london N1 6DR 1 Buy now
08 Jul 2008 incorporation Incorporation Company 17 Buy now