- Company Overview for CIRRUS WIND SERVICES LIMITED (08550662)
- Filing history for CIRRUS WIND SERVICES LIMITED (08550662)
- People for CIRRUS WIND SERVICES LIMITED (08550662)
- Charges for CIRRUS WIND SERVICES LIMITED (08550662)
- Registers for CIRRUS WIND SERVICES LIMITED (08550662)
- More for CIRRUS WIND SERVICES LIMITED (08550662)
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
|
|
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
|
|
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 |