CYS TELECOM LTD

39 Frogmore Close, Slough, SL1 9BN, England
StatusDISSOLVED
Company No.08989724
CategoryPrivate Limited Company
Incorporated10 Apr 2014
Age10 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution16 Apr 2024
Years1 month, 12 days

SUMMARY

CYS TELECOM LTD is an dissolved private limited company with number 08989724. It was incorporated 10 years, 1 month, 18 days ago, on 10 April 2014 and it was dissolved 1 month, 12 days ago, on 16 April 2024. The company address is 39 Frogmore Close, Slough, SL1 9BN, England.



Company Fillings

Gazette dissolved voluntary

Date: 16 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jan 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Jan 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-05-01

Psc name: Usama Shahzad

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Munazza Malik

Notification date: 2021-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-31

Officer name: Mrs Munazza Malik

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Usama Shahzad

Termination date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Sep 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-01

Officer name: Mrs Munazza Malik

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

New address: 39 Frogmore Close Slough SL1 9BN

Change date: 2018-04-30

Old address: 17 Australia Avenue Maidenhead Berkshire SL6 7DJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change person director company with change date

Date: 16 May 2016

Action Date: 02 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-02

Officer name: Mr Usama Shahzad

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

Change date: 2016-05-16

Old address: 10 Lower Alderton Hall Lane Loughton Essex IG10 3LW

New address: 17 Australia Avenue Maidenhead Berkshire SL6 7DJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRIDSERVE SUSTAINABLE ENERGY LIMITED

THORNEY WEIR HOUSE,IVER,SL0 9AQ

Number:10977981
Status:ACTIVE
Category:Private Limited Company

JWESTY DESIGNS LTD

49 STATION ROAD,POLEGATE,BN26 6EA

Number:11058107
Status:ACTIVE
Category:Private Limited Company

KEVIN COOK AND SON BUILDERS LTD

68 PEMBROKE COURT,KENDAL,LA9 5JA

Number:08647879
Status:ACTIVE
Category:Private Limited Company

REY PROPERTY LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:04392169
Status:ACTIVE
Category:Private Limited Company

ROB JONES CONSULTANCY LIMITED

FLAT 3,LONDON,E17 6TD

Number:08174602
Status:ACTIVE
Category:Private Limited Company

ROYALJONAS PETROLEUM LTD

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:07125802
Status:ACTIVE
Category:Private Limited Company

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