- Company Overview for SYBERSOLVE SOLUTIONS LIMITED (01791298)
- Filing history for SYBERSOLVE SOLUTIONS LIMITED (01791298)
- People for SYBERSOLVE SOLUTIONS LIMITED (01791298)
- Charges for SYBERSOLVE SOLUTIONS LIMITED (01791298)
- More for SYBERSOLVE SOLUTIONS LIMITED (01791298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 6 July 2024 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
01 Oct 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
28 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
28 Jul 2020 | TM01 | Termination of appointment of Ayr International Holdings Limited as a director on 31 May 2020 | |
28 Jul 2020 | AD01 | Registered office address changed from No.1 Farrier's Yard 77 Fulham Palace Road Hammersmith London W6 8JA England to 105 Palewell Park London SW14 8JJ on 28 July 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | TM01 | Termination of appointment of David Joseph Plucinsky as a director on 28 December 2018 | |
08 Apr 2019 | PSC07 | Cessation of Ayr International Holdings Limited as a person with significant control on 6 April 2016 | |
09 Jan 2019 | AP03 | Appointment of Mrs Judith Cruz as a secretary on 28 December 2018 | |
09 Jan 2019 | TM02 | Termination of appointment of Spencer James Kendrick as a secretary on 28 December 2018 | |
09 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2018 | CS01 | Confirmation statement made on 30 November 2018 with updates | |
18 Dec 2018 | PSC01 | Notification of Spencer James Kendrick as a person with significant control on 19 November 2018 | |
18 Dec 2018 | PSC07 | Cessation of Matt Limited as a person with significant control on 19 November 2018 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Mar 2018 | CS01 | Confirmation statement made on 30 November 2017 with no updates |