Advanced company searchLink opens in new window

CIRRUS WIND SERVICES LIMITED

Company number 08550662

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)
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
07 May 2020 AP03 Appointment of Mr Geoff Campbell Russell as a secretary on 6 May 2020
07 May 2020 AP01 Appointment of Mr Alan David Elliott as a director on 6 May 2020
07 May 2020 AP01 Appointment of Mr Samuel David Johnston as a director on 6 May 2020
15 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Benjamin Leiper as a director on 5 April 2019
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 May 2017
24 Aug 2017 CH01 Director's details changed for Mr Scott Ridley on 18 August 2017
24 Aug 2017 PSC04 Change of details for Mr Scott Ridley as a person with significant control on 18 August 2017
24 Aug 2017 PSC04 Change of details for Mrs Charlotte Howard as a person with significant control on 18 August 2017
24 Aug 2017 AP01 Appointment of Benjamin Leiper as a director on 23 August 2017
30 May 2017 CS01 Confirmation statement made on 30 May 2017 with updates
30 May 2017 AD03 Register(s) moved to registered inspection location Haigh & Co Grange Cottage Womersley Doncaster North Yorkshire DN6 9BW
31 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
14 Jun 2016 CH01 Director's details changed for Mr Scott Ridley on 6 May 2016
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
25 Jun 2015 CH01 Director's details changed for Mr Scott Ridley on 22 May 2015
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
15 Aug 2014 CH01 Director's details changed for Mr Scott Ridley on 25 July 2014