-
CYPET SERVICES LIMITED - 3, Lansdown Close, Daventry, Northamptonshire, United Kingdom
Company Information
- Company registration number
- 05445225
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 3
- Lansdown Close
- Daventry
- Northamptonshire
- NN11 5GP 3, Lansdown Close, Daventry, Northamptonshire, NN11 5GP UK
Management
- Managing Directors
- CRAIG LEE WILSON
- STEPHEN THOMAS YOUNG
- Company secretaries
- PAMELA CLARE YOUNG
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-05-06
- Age Of Company 2005-05-06 19 years
- SIC/NACE
- 33200 - Installation of industrial machinery and equipment
Ownership
- Beneficial Owners
- Mr Craig Lee Wilson
- Stephen Young
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Last Return Made Up To:
- 2012-05-06
-
CYPET SERVICES LIMITED Company Description
- CYPET SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 05445225. Its current trading status is "live". It was registered 2005-05-06. It has declared SIC or NACE codes as "33200 - Installation of industrial machinery and equipment". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2012-05-06.It can be contacted at 3 .
Get CYPET SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cypet Services Limited - 3, Lansdown Close, Daventry, Northamptonshire, United Kingdom
- 2005-05-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CYPET SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
06/05/16 FULL LIST (2016-06-03) - AR01
-
31/05/15 TOTAL EXEMPTION SMALL (2016-02-26) - AA
keyboard_arrow_right 2015
-
31/05/14 TOTAL EXEMPTION SMALL (2015-02-23) - AA
-
06/05/15 FULL LIST (2015-06-29) - AR01
keyboard_arrow_right 2014
-
06/05/14 FULL LIST (2014-05-14) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE WILSON / 01/01/2014 (2014-05-14) - CH01
-
31/05/13 TOTAL EXEMPTION SMALL (2014-02-26) - AA
keyboard_arrow_right 2013
-
06/05/13 FULL LIST (2013-06-04) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG LEE WILSON / 01/01/2013 (2013-06-03) - CH01
-
31/05/12 TOTAL EXEMPTION SMALL (2013-02-27) - AA
-
21/12/12 STATEMENT OF CAPITAL GBP 100 (2013-03-24) - SH01
keyboard_arrow_right 2012
-
06/05/12 FULL LIST (2012-06-20) - AR01
-
31/05/11 TOTAL EXEMPTION SMALL (2012-02-29) - AA
keyboard_arrow_right 2011
-
06/05/11 FULL LIST (2011-06-21) - AR01
-
31/05/10 TOTAL EXEMPTION SMALL (2011-03-01) - AA
keyboard_arrow_right 2010
-
06/05/10 FULL LIST (2010-08-30) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN THOMAS YOUNG / 01/01/2010 (2010-08-30) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / CRAIG LEE WILSON / 01/01/2010 (2010-08-30) - CH01
-
31/05/09 TOTAL EXEMPTION SMALL (2010-02-24) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / PAMELA CLARE YOUNG / 01/01/2010 (2010-08-30) - CH03
keyboard_arrow_right 2009
-
RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS (2009-07-27) - 363a
-
31/05/08 TOTAL EXEMPTION SMALL (2009-03-28) - AA
keyboard_arrow_right 2008
-
RETURN MADE UP TO 06/05/08; NO CHANGE OF MEMBERS (2008-10-15) - 363s
-
31/05/07 TOTAL EXEMPTION SMALL (2008-03-26) - AA
keyboard_arrow_right 2007
-
RETURN MADE UP TO 06/05/07; NO CHANGE OF MEMBERS (2007-08-20) - 363s
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 (2007-05-08) - AA
keyboard_arrow_right 2006
-
RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS (2006-06-07) - 363s
keyboard_arrow_right 2005
-
AD 06/05/05-19/05/05 (2005-05-31) - 88(2)R
-
NEW DIRECTOR APPOINTED (2005-06-01) - 288a
-
DIRECTOR RESIGNED (2005-06-01) - 288b
-
NEW DIRECTOR APPOINTED (2005-06-23) - 288a
-
NEW SECRETARY APPOINTED (2005-06-01) - 288a
-
REGISTERED OFFICE CHANGED ON 01/06/05 FROM: (2005-06-01) - 287
-
SECRETARY RESIGNED (2005-06-01) - 288b
-
INCORPORATION DOCUMENTS (2005-05-06) - NEWINC