CYGNET PROJECTS LIMITED
Status | ACTIVE |
Company No. | 09975942 |
Category | Private Limited Company |
Incorporated | 28 Jan 2016 |
Age | 8 years, 4 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CYGNET PROJECTS LIMITED is an active private limited company with number 09975942. It was incorporated 8 years, 4 months, 7 days ago, on 28 January 2016. The company address is 2 Heap Bridge, Bury, BL9 7HR, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 11 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change account reference date company previous extended
Date: 30 Nov 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-04-30
Documents
Confirmation statement with updates
Date: 24 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change person director company with change date
Date: 24 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Hayes
Change date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2020
Action Date: 24 Nov 2020
Category: Address
Type: AD01
Change date: 2020-11-24
New address: 2 Heap Bridge Bury BL9 7HR
Old address: Unit 3 Wharf Road Ealand Scunthorpe North Lincolnshire DN17 4JW England
Documents
Change to a person with significant control
Date: 06 Nov 2020
Action Date: 30 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-30
Psc name: Intech Environmental Limited
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Appoint person director company with name date
Date: 31 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Kilminster
Appointment date: 2019-01-08
Documents
Termination director company with name termination date
Date: 31 Jan 2019
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janine Kelly
Termination date: 2019-01-08
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-08
Psc name: Ryan Hayes
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Janine Kelly
Cessation date: 2019-01-08
Documents
Change to a person with significant control
Date: 31 Jan 2019
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-08
Psc name: Intech Environmental Limited
Documents
Capital allotment shares
Date: 29 Jan 2019
Action Date: 08 Jan 2019
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2019-01-08
Documents
Confirmation statement with updates
Date: 12 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2018
Action Date: 30 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-09-30
Psc name: Intech Environmental Limited
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Notification of a person with significant control
Date: 15 Nov 2017
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-25
Psc name: Ryan Hayes
Documents
Change to a person with significant control
Date: 15 Nov 2017
Action Date: 25 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janine Kelly
Change date: 2017-04-25
Documents
Capital allotment shares
Date: 24 Oct 2017
Action Date: 25 Apr 2017
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2017-04-25
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2017
Action Date: 02 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-02
Charge number: 099759420001
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Address
Type: AD01
New address: Unit 3 Wharf Road Ealand Scunthorpe North Lincolnshire DN17 4JW
Old address: Unit 3 Fusion Business Park Rawcliffe Road Goole North Humberside DN14 6UA England
Change date: 2017-01-10
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Old address: Unit 3 Fusion Business Park Rawcliffe Road Goole North Humberside DN14 6XL England
New address: Unit 3 Fusion Business Park Rawcliffe Road Goole North Humberside DN14 6UA
Change date: 2016-07-22
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2016
Action Date: 18 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-18
New address: Unit 3 Fusion Business Park Rawcliffe Road Goole North Humberside DN14 6XL
Old address: 44 Eastoft Road Luddington Scunthorpe DN17 4QJ United Kingdom
Documents
Appoint person director company with name date
Date: 24 May 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janine Kelly
Appointment date: 2016-05-24
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Francesca Baines
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Hayes
Appointment date: 2016-05-01
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-30
Officer name: Janine Kelly
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Francesca Baines
Appointment date: 2016-03-01
Documents
Some Companies
7 SAXIFRAGE PLACE,KIDDERMINSTER,DY10 1NH
Number: | 11885637 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 COPPICE RD,NOTTINGHAM,NG5 7GS
Number: | 06586022 |
Status: | ACTIVE |
Category: | Private Limited Company |
11A ATHOLL PLACE,EDINBURGH,EH3 8HP
Number: | SC474295 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 HUGH PRICE CLOSE MURSTON,KENT,ME10 3AR
Number: | 11681692 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL011264 |
Status: | ACTIVE |
Category: | Limited Partnership |
305 ROUNDHAY ROAD,WEST YORKSHIRE,LS8 4HT
Number: | 04145658 |
Status: | ACTIVE |
Category: | Private Limited Company |