Advanced company searchLink opens in new window

AON CYBER SOLUTIONS LIMITED

Company number 06005406

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)
02 Nov 2018 AP01 Appointment of Mr Gardner Mugashu as a director on 10 October 2018
09 May 2018 AA Accounts for a small company made up to 6 April 2017
05 Dec 2017 AD03 Register(s) moved to registered inspection location The Aon Centre 122 Leadenhall Street London EC3V 4AN
05 Dec 2017 AD02 Register inspection address has been changed to The Aon Centre 122 Leadenhall Street London EC3V 4AN
04 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with updates
04 Dec 2017 PSC07 Cessation of Aon Plc as a person with significant control on 31 October 2016
04 Dec 2017 PSC02 Notification of Aon Global Holdings Limited as a person with significant control on 31 October 2016
04 Dec 2017 PSC07 Cessation of Eric Friedberg as a person with significant control on 31 October 2016
04 Dec 2017 PSC07 Cessation of Edward Stroz as a person with significant control on 31 October 2016
26 Sep 2017 AP01 Appointment of Mr Spencer Charles Lynch as a director on 18 September 2017
21 Sep 2017 TM01 Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017
21 Sep 2017 TM01 Termination of appointment of Michael Themistocles Patsalos-Fox as a director on 28 April 2017
21 Sep 2017 TM02 Termination of appointment of Michael Boag as a secretary on 18 September 2017
21 Sep 2017 AP04 Appointment of Cosec 2000 Limited as a secretary on 18 September 2017
20 Sep 2017 AP01 Appointment of Mr Christopher Lee Asher as a director on 10 February 2017
07 Mar 2017 TM01 Termination of appointment of Matthew Christopher Ebbel as a director on 31 October 2016
06 Jan 2017 CS01 Confirmation statement made on 21 November 2016 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 6 April 2016
27 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 6 April 2016
22 Apr 2016 CH01 Director's details changed for Mr Eric Friedberg on 22 April 2016
22 Apr 2016 CH01 Director's details changed for Mr Michael Patsalos-Fox on 22 April 2016
08 Apr 2016 ANNOTATION Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
08 Apr 2016 ANNOTATION Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
08 Apr 2016 ANNOTATION Rectified AP01 was removed from the public register on 05/07/2016 as it was invalid or ineffective
08 Apr 2016 AD01 Registered office address changed from 161 Drury Lane London WC2B 5PN to Capital House 85 King William Street London EC4N 7BL on 8 April 2016