Advanced company searchLink opens in new window

CYBER STRATEGIES LTD

Company number 03499768

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)
10 Aug 2015 AD01 Registered office address changed from Astra House Christy Way Southfields Business Park Basildon Essex SS15 6TQ to 1 Dalwood Gardens Benfleet Essex SS7 2NN on 10 August 2015
19 Jul 2015 TM01 Termination of appointment of Jason Snooks as a director on 6 July 2015
19 Jul 2015 TM01 Termination of appointment of Michael Leslie Bradbrook as a director on 6 July 2015
26 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
04 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
27 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
24 Sep 2013 AD01 Registered office address changed from 1 Aurum Court Sylvan Way Southfields Business Park Basildon Essex SS15 6TH on 24 September 2013
17 Sep 2013 SH20 Statement by directors
12 Sep 2013 SH19 Statement of capital on 12 September 2013
  • GBP 1
12 Sep 2013 CAP-SS Solvency statement dated 05/09/13
12 Sep 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
14 Feb 2013 AR01 Annual return made up to 27 January 2013 with full list of shareholders
14 Feb 2013 AP03 Appointment of Mr Paul Terence Rolison as a secretary
14 Feb 2013 TM02 Termination of appointment of Joanna Suchowiecka as a secretary
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Feb 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
30 Aug 2011 SH01 Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100,000.00
30 Aug 2011 SH08 Change of share class name or designation
30 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jul 2011 AA Full accounts made up to 30 September 2010
22 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
04 Nov 2010 TM02 Termination of appointment of Paul Rolison as a secretary
04 Nov 2010 AP03 Appointment of Miss Joanna Suchowiecka as a secretary