Advanced company searchLink opens in new window

CYCLE POWER LIMITED

Company number 06435722

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)
06 Dec 2011 AR01 Annual return made up to 23 November 2011 with full list of shareholders
06 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
14 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
21 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
21 Dec 2009 AD03 Register(s) moved to registered inspection location
21 Dec 2009 CH01 Director's details changed for Mark John Lander on 20 December 2009
21 Dec 2009 AD02 Register inspection address has been changed
21 Dec 2009 CH01 Director's details changed for Tracy Maria Fitzmaurice on 20 December 2009
17 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
03 Dec 2008 363a Return made up to 23/11/08; full list of members
02 Dec 2008 287 Registered office changed on 02/12/2008 from 82 poole road epsom surrey KT19 9SL
04 Mar 2008 88(2) Ad 23/11/07\gbp si 1@1=1\gbp ic 1/2\
04 Mar 2008 225 Curr ext from 30/11/2008 to 31/03/2009
11 Dec 2007 288a New secretary appointed;new director appointed
11 Dec 2007 288a New director appointed
28 Nov 2007 288b Secretary resigned
28 Nov 2007 288b Director resigned
28 Nov 2007 287 Registered office changed on 28/11/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
23 Nov 2007 NEWINC Incorporation