Advanced company searchLink opens in new window

BUTTERWORTH SPENGLER (CYCLESURE) LIMITED

Company number 01593973

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
08 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
08 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
08 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
11 Jul 2023 CH01 Director's details changed for Mr Jeffrey Robert Banks on 11 July 2023
13 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with updates
25 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
25 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
25 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
25 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
30 May 2022 AP01 Appointment of Mrs Kathren Wright as a director on 26 May 2022
30 May 2022 AP01 Appointment of Mr Richard John Bell as a director on 26 May 2022
15 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
10 Feb 2022 CH01 Director's details changed for Mr John Carl Lacey on 7 February 2022
10 Feb 2022 CH01 Director's details changed for Mr Jeffrey Robert Banks on 7 February 2022
08 Feb 2022 MR01 Registration of charge 015939730002, created on 4 February 2022
07 Dec 2021 CH01 Director's details changed for Mr John Carl Lacey on 7 December 2021
11 Nov 2021 PSC05 Change of details for Cyclesure Holdings Limited as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from C/O Dsg Chartered Accountants Castle Chambers 43 Castle Street Liverpool Merseyside L2 9TL England to Elmwood House Ghyll Royd Guiseley Leeds LS20 9LT on 9 November 2021
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Jun 2021 TM02 Termination of appointment of Philip Coffey as a secretary on 30 April 2021