CYCLE-WORKS LIMITED

Office 25 8-9 Rodney Road, Southsea, PO4 8BF, Hampshire, England
StatusACTIVE
Company No.03268339
CategoryPrivate Limited Company
Incorporated24 Oct 1996
Age27 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

CYCLE-WORKS LIMITED is an active private limited company with number 03268339. It was incorporated 27 years, 7 months, 6 days ago, on 24 October 1996. The company address is Office 25 8-9 Rodney Road, Southsea, PO4 8BF, Hampshire, England.



Company Fillings

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Pilbeam

Notification date: 2024-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Osborne

Notification date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2023

Action Date: 11 Oct 2023

Category: Address

Type: AD01

Old address: 1 the Old School the Square Pennington Lymington Hampshire SO41 8GN

New address: Office 25 8-9 Rodney Road Southsea Hampshire PO4 8BF

Change date: 2023-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Alan Davenport

Cessation date: 2023-07-19

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Alan Davenport

Termination date: 2023-07-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Alan Davenport

Termination date: 2023-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-04

Officer name: Mr James Matthew Baldwin

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 17 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 17 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Alan Davenport

Change date: 2011-10-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Move registers to registered office company

Date: 04 Nov 2010

Category: Address

Type: AD04

Documents

View document PDF

Accounts amended with made up date

Date: 08 Sep 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AAMD

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Move registers to sail company

Date: 02 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2009

Action Date: 24 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Alan Davenport

Change date: 2009-10-24

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Davenport

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 30/10/06 from: irc house the square pennington lymington hampshire SO41 8GN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 04/07/05 from: winchester house 7 winchester st botley southampton hampshire SO30 2EB

Documents

View document PDF

Legacy

Date: 27 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 22 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Address

Type: 287

Description: Registered office changed on 17/04/01 from: 21A high street winchester hampshire SO23 9LB

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Address

Type: 287

Description: Registered office changed on 30/03/99 from: 2 rances way winchester hampshire SO22 4PN

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 19 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/10/97; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Address

Type: 287

Description: Registered office changed on 06/02/97 from: 14 grove road east christchurch dorset BH23 2DQ

Documents

View document PDF

Legacy

Date: 25 Jan 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/10/96--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Legacy

Date: 30 Oct 1996

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 24 Oct 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIRCLE 52 LTD

470 LEYMOOR ROAD,HUDDERSFIELD,HD7 4QF

Number:08790732
Status:ACTIVE
Category:Private Limited Company

NATIVE CONTENT LIMITED

OFFICE GOLD, BUILDING 3 CHISWICK PARK,LONDON,W4 5YA

Number:11221470
Status:ACTIVE
Category:Private Limited Company

NORMANDRATES LIMITED

2ND FLOOR THISTLE HOUSE,ABERDEEN,AB10 1XD

Number:SC556944
Status:ACTIVE
Category:Private Limited Company

SABRE INSTRUMENT VALVES LIMITED

GOLF ROAD,ALTRINCHAM,WA15 8AH

Number:02139085
Status:ACTIVE
Category:Private Limited Company

SAYOKO DESIGNS LIMITED

THE EXCHANGE HASLUCKS GREEN ROAD,SOLIHULL,B90 2EL

Number:08811549
Status:ACTIVE
Category:Private Limited Company

THE LANDMARK (WEYBRIDGE) MANAGEMENT COMPANY LIMITED

CHOBHAM FARM SANDPIT HALL ROAD,WOKING,GU24 8HA

Number:11592072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source