CY SAFETY LIMITED

6 Cicester Terrace 6 Cicester Terrace, Moreton-In-Marsh, GL56 0HD, England
StatusACTIVE
Company No.10616335
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

CY SAFETY LIMITED is an active private limited company with number 10616335. It was incorporated 7 years, 3 months, 18 days ago, on 13 February 2017. The company address is 6 Cicester Terrace 6 Cicester Terrace, Moreton-in-marsh, GL56 0HD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

New address: 6 Cicester Terrace London Road Moreton-in-Marsh GL56 0HD

Change date: 2022-08-31

Old address: PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

Old address: Home Park Grove Road Bladon Oxfordshire OX20 1FX England

Change date: 2022-03-17

New address: PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-11

Psc name: Ms Charlotte Patricia Davenport Christison

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 11 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Charlotte Patricia Davenport Christison

Change date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jan 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

Old address: The Great Barn Chalford Park, Oxford Road Old Chalford Chipping Norton Oxfordshire OX7 5QR

Change date: 2017-05-18

New address: Home Park Grove Road Bladon Oxfordshire OX20 1FX

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C.F. BOOTH (ENGINEERING) LIMITED

CLARENCE METAL WORKS,ROTHERHAM,S60 1AF

Number:01470572
Status:ACTIVE
Category:Private Limited Company

DAVID TOOGOOD AND CO LTD

IBEX HOUSE, 162-164,LONDON,SW19 8AQ

Number:07590351
Status:ACTIVE
Category:Private Limited Company

HEROQUOTE LTD

3 DULSON WAY,PRESCOT,L34 1QF

Number:11971604
Status:ACTIVE
Category:Private Limited Company

MINDALIGN PILATES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11506228
Status:ACTIVE
Category:Private Limited Company

SERVISPAK LIMITED

15 MARROWAY,AYLESBURY,HP22 5TQ

Number:08913004
Status:ACTIVE
Category:Private Limited Company

TEMPLE BEAUTIFUL LIMITED

THE COURTS THE WALK,BRADFORD ON AVON,BA14 6RR

Number:09481515
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