About

Registered Number: 03707593
Date of Incorporation: 04/02/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Holly Tree Cottage, Meltonby, York, North Yorkshire, YO42 1PN

 

Cyrus Computer Consultants Ltd was registered on 04 February 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Andrew Paul 04 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
MYERS, Lindsey 04 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 17 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 26 November 2007
363a - Annual Return 06 February 2007
353 - Register of members 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 15 November 2006
287 - Change in situation or address of Registered Office 19 September 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 08 February 2006
353 - Register of members 08 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
288c - Notice of change of directors or secretaries or in their particulars 08 February 2005
AA - Annual Accounts 19 November 2004
287 - Change in situation or address of Registered Office 30 October 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 08 March 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 28 February 2000
225 - Change of Accounting Reference Date 06 June 1999
NEWINC - New incorporation documents 04 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.