Advanced company searchLink opens in new window

CYCLOPS MARINE LTD

Company number 11567240

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)
13 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 9 November 2023
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 13/11/2023
01 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 12 September 2023
31 Oct 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 275.97
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/11/2023
06 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 August 2023
  • GBP 275.97
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapply article 15.4 22/03/2023
24 Mar 2023 PSC04 Change of details for Mr Ian David Howarth as a person with significant control on 1 September 2020
24 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 12 September 2022
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 24/10/2022
17 May 2022 SH01 Statement of capital following an allotment of shares on 14 January 2022
  • GBP 221.12
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
23 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
16 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
31 Mar 2021 AD01 Registered office address changed from A2 G005 Old Ively Road Cody Technology Park Farnborough GU14 0LX England to Unit 25, the Slipway Marina Keep Port Solent Portsmouth PO6 4TR on 31 March 2021
26 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 13.4 of the companys articles be and are hereby waived and dis-applied 07/08/2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
02 Sep 2020 AD01 Registered office address changed from Cyclops Marine Ltd St John's Innovation Centre Cowley Road Cambridge Cam CB4 0WS United Kingdom to A2 G005 Old Ively Road Cody Technology Park Farnborough GU14 0LX on 2 September 2020
02 Sep 2020 PSC01 Notification of Ian David Howarth as a person with significant control on 1 September 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • GBP 197.61
17 Jul 2020 SH03 Purchase of own shares.
14 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ No's 14, 16, 18.3, 18.4 and 23 of the articles do not apply in regards the share buyback 18/06/2020
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Jul 2020 PSC07 Cessation of Vincent Glenn Geake as a person with significant control on 18 June 2020