Advanced company searchLink opens in new window

CYBERTEAM RESOURCE MANAGEMENT LIMITED

Company number 05041031

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)
28 Feb 2008 288c Director's Change of Particulars / dominic hilleard / 11/02/2008 / HouseName/Number was: , now: 13; Street was: 36 aylesbury road, now: aspen drive; Area was: kennington, now: godinton; Post Code was: TN25 4QH, now: TN23 3QP
28 Jan 2008 288b Director resigned
29 Oct 2007 288a New director appointed
29 Oct 2007 288a New director appointed
20 Jun 2007 88(2)R Ad 16/04/07--------- £ si 4547@.01=45 £ ic 65698/65743
07 Jun 2007 AA Accounts for a small company made up to 31 December 2006
03 Mar 2007 363s Return made up to 11/02/07; full list of members
03 Mar 2007 363(288) Director's particulars changed
21 Nov 2006 MISC Section 394
16 Oct 2006 AA Accounts for a small company made up to 31 December 2005
06 Oct 2006 403a Declaration of satisfaction of mortgage/charge
29 Sep 2006 395 Particulars of mortgage/charge
15 Sep 2006 88(2)R Ad 08/08/06--------- £ si 7000@.01=70 £ ic 65627/65697
03 Aug 2006 MA Memorandum and Articles of Association
14 Mar 2006 363s Return made up to 11/02/06; full list of members
14 Mar 2006 363(288) Director's particulars changed
09 Mar 2006 288b Secretary resigned
01 Mar 2006 288a New secretary appointed;new director appointed
13 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Sep 2005 288a New director appointed
05 Sep 2005 288a New director appointed
02 Aug 2005 AA Accounts for a small company made up to 31 December 2004
31 Mar 2005 363s Return made up to 11/02/05; full list of members
31 Mar 2005 363(288) Director's particulars changed
02 Mar 2005 88(2)R Ad 23/02/05--------- £ si 53181@.01=531 £ si 64208@1=64208 £ ic 888/65627