Established in 1984, Cygnet Electronics Ltd are based in Kidlington, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. This organisation has one director listed as Swanson, Jill Sarah in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWANSON, Jill Sarah | N/A | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 June 2020 | |
CS01 - N/A | 16 January 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
CH03 - Change of particulars for secretary | 16 January 2020 | |
AA - Annual Accounts | 04 March 2019 | |
AD01 - Change of registered office address | 25 February 2019 | |
RESOLUTIONS - N/A | 20 February 2019 | |
SH06 - Notice of cancellation of shares | 20 February 2019 | |
SH03 - Return of purchase of own shares | 20 February 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 06 February 2018 | |
CS01 - N/A | 09 January 2018 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 23 January 2017 | |
TM01 - Termination of appointment of director | 20 January 2017 | |
CH01 - Change of particulars for director | 11 January 2017 | |
AR01 - Annual Return | 14 January 2016 | |
AA - Annual Accounts | 07 January 2016 | |
MR04 - N/A | 18 December 2015 | |
MR04 - N/A | 18 December 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 19 December 2014 | |
SH03 - Return of purchase of own shares | 17 March 2014 | |
RESOLUTIONS - N/A | 05 March 2014 | |
SH06 - Notice of cancellation of shares | 05 March 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 09 January 2014 | |
CH03 - Change of particulars for secretary | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AA - Annual Accounts | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH03 - Change of particulars for secretary | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
CH01 - Change of particulars for director | 18 April 2013 | |
AR01 - Annual Return | 10 January 2013 | |
AA - Annual Accounts | 23 March 2012 | |
AR01 - Annual Return | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 18 May 2011 | |
AA - Annual Accounts | 24 March 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 10 May 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 14 July 2009 | |
363a - Annual Return | 19 May 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 May 2009 | |
AA - Annual Accounts | 17 December 2008 | |
AA - Annual Accounts | 30 April 2008 | |
363a - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 23 July 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363s - Annual Return | 26 October 2006 | |
363s - Annual Return | 07 February 2006 | |
AA - Annual Accounts | 10 January 2005 | |
AA - Annual Accounts | 24 December 2004 | |
363s - Annual Return | 17 March 2004 | |
363s - Annual Return | 10 August 2003 | |
128(1) - Statement of rights attached to allotted shares | 08 August 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 August 2003 | |
AA - Annual Accounts | 07 August 2003 | |
395 - Particulars of a mortgage or charge | 11 February 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 25 October 2002 | |
395 - Particulars of a mortgage or charge | 16 May 2001 | |
AA - Annual Accounts | 16 January 2001 | |
363s - Annual Return | 15 January 2001 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 30 November 1999 | |
RESOLUTIONS - N/A | 14 April 1999 | |
RESOLUTIONS - N/A | 14 April 1999 | |
RESOLUTIONS - N/A | 14 April 1999 | |
363s - Annual Return | 14 April 1999 | |
123 - Notice of increase in nominal capital | 14 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1999 | |
AA - Annual Accounts | 12 February 1999 | |
AA - Annual Accounts | 21 July 1998 | |
363s - Annual Return | 24 February 1998 | |
AA - Annual Accounts | 19 May 1997 | |
363s - Annual Return | 20 February 1997 | |
AA - Annual Accounts | 26 March 1996 | |
363s - Annual Return | 19 March 1996 | |
AA - Annual Accounts | 10 July 1995 | |
363s - Annual Return | 03 April 1995 | |
AA - Annual Accounts | 04 July 1994 | |
363s - Annual Return | 08 March 1994 | |
AA - Annual Accounts | 03 August 1993 | |
363s - Annual Return | 11 March 1993 | |
RESOLUTIONS - N/A | 15 October 1992 | |
RESOLUTIONS - N/A | 15 October 1992 | |
RESOLUTIONS - N/A | 15 October 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 October 1992 | |
123 - Notice of increase in nominal capital | 15 October 1992 | |
AA - Annual Accounts | 05 June 1992 | |
363b - Annual Return | 17 March 1992 | |
AUD - Auditor's letter of resignation | 12 November 1991 | |
395 - Particulars of a mortgage or charge | 03 May 1991 | |
AA - Annual Accounts | 20 March 1991 | |
363a - Annual Return | 03 March 1991 | |
AA - Annual Accounts | 19 April 1990 | |
363 - Annual Return | 04 April 1990 | |
AA - Annual Accounts | 17 May 1989 | |
363 - Annual Return | 17 May 1989 | |
AA - Annual Accounts | 27 June 1988 | |
363 - Annual Return | 10 May 1988 | |
287 - Change in situation or address of Registered Office | 04 March 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 31 October 1987 | |
AA - Annual Accounts | 11 September 1987 | |
363 - Annual Return | 25 June 1987 | |
288 - N/A | 25 June 1987 | |
NEWINC - New incorporation documents | 24 July 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 13 May 2011 | Outstanding |
N/A |
Fixed and floating charge | 06 February 2003 | Fully Satisfied |
N/A |
Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts | 08 May 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 29 April 1991 | Outstanding |
N/A |