Advanced company searchLink opens in new window

CYGNUS NDT SOLUTIONS LIMITED

Company number 06648911

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)
19 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
03 May 2023 AA Micro company accounts made up to 31 December 2022
28 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
28 Jul 2022 PSC01 Notification of Erica Yolanda Fairhurst as a person with significant control on 1 June 2018
25 Jul 2022 AA Micro company accounts made up to 31 December 2021
21 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
28 May 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 AP01 Appointment of Mrs Erica Yolanda Fairhurst as a director on 5 May 2021
14 Apr 2021 TM01 Termination of appointment of Graham Haines as a director on 1 April 2021
15 Oct 2020 AA Micro company accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
11 Dec 2019 TM02 Termination of appointment of Lucinda Naomi Crosthwaite-Eyre as a secretary on 10 December 2019
11 Dec 2019 AP03 Appointment of Mrs Erica Fairhurst as a secretary on 10 December 2019
01 Dec 2019 MA Memorandum and Articles of Association
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 19 November 2019
  • GBP 3,416
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with updates
04 Jul 2018 SH06 Cancellation of shares. Statement of capital on 1 June 2018
  • GBP 2,959
04 Jul 2018 SH03 Purchase of own shares.
19 Jun 2018 PSC07 Cessation of Charles David Duxbury Edwards as a person with significant control on 31 May 2018
19 Jun 2018 AP03 Appointment of Mrs Lucinda Naomi Crosthwaite-Eyre as a secretary on 6 June 2018
19 Jun 2018 TM02 Termination of appointment of Charles David Duxbury Edwards as a secretary on 6 June 2018