- Company Overview for CYB SSP TRUSTEE LIMITED (02981016)
- Filing history for CYB SSP TRUSTEE LIMITED (02981016)
- People for CYB SSP TRUSTEE LIMITED (02981016)
- More for CYB SSP TRUSTEE LIMITED (02981016)
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) |
---|---|---|---|
03 Jul 2014 | CH03 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 3 July 2014 | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
06 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
06 Feb 2014 | TM01 | Termination of appointment of Irene Mccauley as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Andrew John Gibson as a director | |
22 Oct 2013 | AP01 | Appointment of Mr Craig William Purden as a director | |
24 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
20 Mar 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
29 Nov 2011 | AD02 | Register inspection address has been changed from C/O Uk Company Secretariat 33 Gracechurch Street London EC3V 0BT United Kingdom | |
28 Nov 2011 | CH01 | Director's details changed for Mr Nigel Sean Grimshaw on 21 November 2011 | |
28 Nov 2011 | CH01 | Director's details changed for Irene Mccauley on 21 November 2011 | |
28 Nov 2011 | CH03 | Secretary's details changed for Miss Lorna Forsyth Mcmillan on 21 November 2011 | |
17 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
02 Feb 2011 | AP03 | Appointment of Miss Lorna Forsyth Mcmillan as a secretary | |
02 Feb 2011 | TM02 | Termination of appointment of Michael Webber as a secretary | |
08 Sep 2010 | CH01 | Director's details changed for Irene Mccauley on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Nigel Sean Grimshaw on 8 September 2010 | |
06 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Sep 2010 | AD02 | Register inspection address has been changed | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Irene Mccauley on 23 February 2010 |