About

Registered Number: 04234184
Date of Incorporation: 13/06/2001 (23 years and 10 months ago)
Company Status: Active
Registered Address: CASS INDUSTRIES LIMITED, Unit 1 Bankside Business Park, Coronation Street, Stockport, Cheshire, SK5 7PG

 

Based in Cheshire, Cyklonix Ltd was registered on 13 June 2001, it's status at Companies House is "Active". The current directors of the company are listed as Austin, Stephen Michael, Cass, David Graham in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASS, David Graham 13 June 2001 - 1
Secretary Name Appointed Resigned Total Appointments
AUSTIN, Stephen Michael 13 June 2001 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 21 February 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 16 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 08 July 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 20 July 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 02 September 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 04 September 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 12 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 17 July 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 22 July 2002
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
RESOLUTIONS - N/A 08 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
123 - Notice of increase in nominal capital 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288b - Notice of resignation of directors or secretaries 08 July 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.