CYGNET SAFETY SOLUTIONS - History of Changes


DateDescription
2024-04-07 delete address SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2024-04-07 insert address 12 HOLM DELL AVENUE INVERNESS SCOTLAND IV2 4GW
2024-04-07 update company_status Active => Active - Proposal to Strike off
2024-04-07 update registered_address
2023-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-02-28 => 2022-02-28
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-11-30
2023-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY REID
2023-03-14 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE REID / 06/04/2016
2022-11-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-07-07 delete address 12 HOLM DELL AVENUE INVERNESS SCOTLAND IV2 4GW
2022-07-07 insert address SUMMIT HOUSE 4-5 MITCHELL STREET EDINBURGH SCOTLAND EH6 7BD
2022-07-07 update registered_address
2022-06-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2022 FROM 12 HOLM DELL AVENUE INVERNESS IV2 4GW SCOTLAND
2022-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/22, NO UPDATES
2022-02-05 delete address 66 Midmills Road Inverness IV2 3QL
2022-02-05 insert address 12 Holm Dell Avenue Inverness IV2 4GW
2022-02-05 update primary_contact 66 Midmills Road Inverness IV2 3QL => 12 Holm Dell Avenue Inverness IV2 4GW
2021-12-07 update accounts_last_madeup_date 2020-02-28 => 2021-02-28
2021-12-07 update accounts_next_due_date 2021-11-30 => 2022-11-30
2021-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-07-07 delete address 66 MIDMILLS ROAD INVERNESS IV2 3QL
2021-07-07 insert address 12 HOLM DELL AVENUE INVERNESS SCOTLAND IV2 4GW
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update registered_address
2021-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2021 FROM 66 MIDMILLS ROAD INVERNESS IV2 3QL
2021-06-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE REID / 25/06/2021
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-28
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-19 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-04-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-04-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES
2017-12-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2017-12-07 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-04-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16
2016-11-24 update statutory_documents 06/04/15 STATEMENT OF CAPITAL GBP 100
2016-06-07 update returns_last_madeup_date 2015-04-02 => 2016-04-02
2016-06-07 update returns_next_due_date 2016-04-30 => 2017-04-30
2016-05-02 update statutory_documents 02/04/16 FULL LIST
2015-12-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-12-07 update accounts_next_due_date 2015-11-30 => 2016-11-30
2015-11-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-05-07 delete address 66 MIDMILLS ROAD INVERNESS SCOTLAND IV2 3QL
2015-05-07 insert address 66 MIDMILLS ROAD INVERNESS IV2 3QL
2015-05-07 update accounts_last_madeup_date null => 2014-02-28
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date 2014-04-02 => 2015-04-02
2015-05-07 update returns_next_due_date 2015-04-30 => 2016-04-30
2015-04-17 update statutory_documents 02/04/15 FULL LIST
2015-04-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS GEORGE REID / 25/11/2014
2015-04-07 update account_category NO ACCOUNTS FILED => null
2015-04-07 update accounts_next_due_date 2015-03-22 => 2015-11-30
2015-03-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/14
2015-01-07 update account_ref_day 30 => 28
2015-01-07 update account_ref_month 4 => 2
2015-01-07 update accounts_next_due_date 2015-01-02 => 2015-03-22
2014-12-22 update statutory_documents PREVSHO FROM 30/04/2014 TO 28/02/2014
2014-12-07 delete address 51 HOLM DELL INVERNESS INVERNESSHIRE IV2 4GS
2014-12-07 insert address 66 MIDMILLS ROAD INVERNESS SCOTLAND IV2 3QL
2014-12-07 update registered_address
2014-11-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/11/2014 FROM 51 HOLM DELL INVERNESS INVERNESSHIRE IV2 4GS
2014-06-07 insert sic_code 70229 - Management consultancy activities other than financial management
2014-06-07 update returns_last_madeup_date null => 2014-04-02
2014-06-07 update returns_next_due_date 2014-04-30 => 2015-04-30
2014-05-08 update statutory_documents 02/04/14 FULL LIST
2013-07-01 delete address CORRIE LODGE BUSINESS CENTRE MILLBURN ROAD INVERNESS SCOTLAND IV2 3TP
2013-07-01 insert address 51 HOLM DELL INVERNESS INVERNESSHIRE IV2 4GS
2013-07-01 update registered_address
2013-06-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/06/2013 FROM CORRIE LODGE BUSINESS CENTRE MILLBURN ROAD INVERNESS IV2 3TP SCOTLAND
2013-04-02 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION