Advanced company searchLink opens in new window

HEWITT CYBORG LIMITED

Company number 03887670

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)
09 Dec 2003 363s Return made up to 02/12/03; full list of members
13 Oct 2003 225 Accounting reference date shortened from 31/12/03 to 30/09/03
20 Sep 2003 AA Accounts for a small company made up to 31 December 2002
11 Feb 2003 AA Accounts for a small company made up to 31 December 2001
11 Dec 2002 287 Registered office changed on 11/12/02 from: 3-5 horndean road bracknell berkshire RG12 0XQ
08 Dec 2002 363s Return made up to 02/12/02; full list of members
25 Nov 2002 CERTNM Company name changed cyborg systems LIMITED\certificate issued on 25/11/02
21 Nov 2002 395 Particulars of mortgage/charge
13 Nov 2002 CERTNM Company name changed csi product group uk LIMITED\certificate issued on 13/11/02
23 Sep 2002 288c Director's particulars changed
19 Sep 2002 244 Delivery ext'd 3 mth 31/12/01
12 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
12 Apr 2002 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Jan 2002 363a Return made up to 02/12/01; full list of members
14 Nov 2001 287 Registered office changed on 14/11/01 from: 9 greyfriars road reading berkshire RG1 1JG
05 Oct 2001 AA Accounts for a small company made up to 31 December 2000
30 May 2001 288a New director appointed
21 May 2001 288a New secretary appointed
21 May 2001 288b Secretary resigned
17 Jan 2001 363a Return made up to 02/12/00; full list of members
15 Jun 2000 288b Secretary resigned
15 Jun 2000 288a New secretary appointed
23 May 2000 CERTNM Company name changed gardprint LIMITED\certificate issued on 24/05/00
12 Jan 2000 288b Secretary resigned