Advanced company searchLink opens in new window

CYBERSPECS LIMITED

Company number 05476361

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2022 DS01 Application to strike the company off the register
18 May 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 May 2020
16 Apr 2021 CH01 Director's details changed for Mr Jamie Anton Edney on 3 March 2015
11 Dec 2020 PSC04 Change of details for Richard David Jobling as a person with significant control on 13 May 2020
19 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
26 May 2020 TM01 Termination of appointment of Mark Wilkinson as a director on 13 May 2020
26 May 2020 TM02 Termination of appointment of Richard David Jobling as a secretary on 13 May 2020
26 May 2020 TM01 Termination of appointment of Richard David Jobling as a director on 13 May 2020
26 May 2020 AP03 Appointment of Mr Jamie Anton Edney as a secretary on 13 May 2020
07 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
24 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
23 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
28 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
28 Jun 2017 PSC01 Notification of Richard David Jobling as a person with significant control on 6 April 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
21 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
07 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
19 Nov 2014 AD01 Registered office address changed from C/O Begbies Chettle Agar Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 19 November 2014