Advanced company searchLink opens in new window

CYCLESURE HOLDINGS LTD

Company number 07227859

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)
24 Apr 2024 CS01 Confirmation statement made on 20 April 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
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
15 Feb 2022 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
08 Feb 2022 MR01 Registration of charge 072278590001, 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 Butterworth Spengler Group 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
24 Jun 2021 TM01 Termination of appointment of Philip Clifford Coffey as a director on 30 April 2021
27 May 2021 CS01 Confirmation statement made on 20 April 2021 with updates
27 May 2021 PSC02 Notification of Butterworth Spengler Group Limited as a person with significant control on 25 February 2021
27 May 2021 PSC07 Cessation of Gary Nicholas Spengler as a person with significant control on 25 February 2021
27 May 2021 PSC07 Cessation of Lee Mark Saunders as a person with significant control on 25 February 2021
27 May 2021 PSC07 Cessation of John Carl Lacey as a person with significant control on 25 February 2021
15 Mar 2021 TM01 Termination of appointment of Lee Mark Saunders as a director on 2 March 2021
15 Mar 2021 TM01 Termination of appointment of Gary Nicholas Spengler as a director on 2 March 2021
10 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Mar 2021 MA Memorandum and Articles of Association
04 Mar 2021 SH08 Change of share class name or designation