Advanced company searchLink opens in new window

CYB SSP TRUSTEE LIMITED

Company number 02981016

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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