- Company Overview for CONCORDE CYBER SECURITY LIMITED (03789871)
- Filing history for CONCORDE CYBER SECURITY LIMITED (03789871)
- People for CONCORDE CYBER SECURITY LIMITED (03789871)
- Charges for CONCORDE CYBER SECURITY LIMITED (03789871)
- More for CONCORDE CYBER SECURITY LIMITED (03789871)
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) |
---|---|---|---|
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
15 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | CH01 | Director's details changed for Mr Neil Christopher Roberts on 1 May 2016 | |
23 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
03 Nov 2014 | AP03 | Appointment of Mrs Fiona Ruth Graham Smith as a secretary on 3 November 2014 | |
30 Oct 2014 | TM01 | Termination of appointment of Kieran Trimmer as a director on 30 October 2014 | |
30 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
23 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
02 Sep 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
12 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from Beacon Lodge Texas Street Morley Leeds West Yorkshire LS27 0HG on 22 January 2013 | |
18 Sep 2012 | TM01 | Termination of appointment of Colin Meakin as a director | |
28 Jun 2012 | AR01 | Annual return made up to 15 June 2012 with full list of shareholders | |
20 Jun 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
30 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Jul 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
24 Feb 2011 | AA01 | Previous accounting period extended from 30 June 2010 to 31 December 2010 | |
11 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Aug 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
20 May 2010 | TM02 | Termination of appointment of Rebecca Parkinson as a secretary | |
20 May 2010 | TM01 | Termination of appointment of Kieron Sykes as a director | |
20 May 2010 | TM01 | Termination of appointment of David Parkinson as a director | |
20 May 2010 | AP01 | Appointment of Neil Roberts as a director | |
20 May 2010 | AP01 | Appointment of Mr Kieran Trimmer as a director |