Advanced company searchLink opens in new window

CYFLE SUPPORT SERVICES CYF

Company number 05334562

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)
14 Feb 2024 CH01 Director's details changed for Ms Rebecca Jane Boyce Watkinson on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Miss Rebecca Sian Williams on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Miss Philipa Jane Lauren Buxton on 13 February 2024
13 Feb 2024 CH01 Director's details changed for Ellen Louise Williams on 13 February 2024
01 Feb 2024 PSC08 Notification of a person with significant control statement
01 Feb 2024 PSC07 Cessation of Rebecca Jane Boyce Watkinson as a person with significant control on 1 December 2023
31 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
22 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
17 Jan 2024 AD01 Registered office address changed from 31a Penlan Street Penlan Street Pwllheli LL53 5DE Wales to 62 High Street Pwllheli Gwynedd LL53 5RR on 17 January 2024
04 Dec 2023 TM01 Termination of appointment of Andrew James Dyke as a director on 1 December 2023
04 Dec 2023 PSC07 Cessation of Andrew James Dyke as a person with significant control on 1 December 2023
04 Dec 2023 PSC01 Notification of Rebecca Jane Boyce Watkinson as a person with significant control on 1 December 2023
19 Oct 2023 AP01 Appointment of Miss Rebecca Sian Williams as a director on 10 October 2023
19 Oct 2023 TM01 Termination of appointment of Darren John Thomas as a director on 9 October 2023
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
15 May 2023 AP01 Appointment of Miss Philipa Jane Lauren Buxton as a director on 9 May 2023
09 May 2023 AD01 Registered office address changed from Plas Isaf Penmorfa Porthmadog Gwynedd LL49 9RS Wales to 31a Penlan Street Penlan Street Pwllheli LL53 5DE on 9 May 2023
24 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 TM01 Termination of appointment of Shan Rosemarie Dyke as a director on 10 May 2022
09 May 2022 AD01 Registered office address changed from 80 Madoc Street West Porthmadog Gwynedd LL49 9EA Wales to Plas Isaf Penmorfa Porthmadog Gwynedd LL49 9RS on 9 May 2022
01 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
21 Jan 2021 AA Total exemption full accounts made up to 31 March 2020