Advanced company searchLink opens in new window

CYFAS SYSTEMS LIMITED

Company number 03495319

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)
26 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2021 MR04 Satisfaction of charge 1 in full
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2021 DS01 Application to strike the company off the register
04 Mar 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
02 Sep 2020 CH01 Director's details changed for Mr Robert Frederick Aird on 1 August 2020
02 Sep 2020 CH03 Secretary's details changed for Mr Robert Frederick Aird on 1 August 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
03 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
31 Jul 2019 AD01 Registered office address changed from Unit 5 Ivel Road Business Park 1 Ivel Road Shefford Bedfordshire SG17 5JU to Exhibition House Davis Road Chessington Surrey KT9 1TT on 31 July 2019
05 Jul 2019 TM01 Termination of appointment of Peter James Cathcart as a director on 28 June 2019
28 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
31 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
31 Jan 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
03 Feb 2017 CS01 Confirmation statement made on 20 January 2017 with updates
03 Feb 2017 TM01 Termination of appointment of Nashet Kadoorie Ramadhen as a director on 7 December 2016
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 MR04 Satisfaction of charge 3 in full
24 Nov 2016 MR04 Satisfaction of charge 2 in full
24 Nov 2016 MR04 Satisfaction of charge 4 in full
09 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 38,631
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015