Advanced company searchLink opens in new window

CYBERSPECTRUM LIMITED

Company number 07004510

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)
10 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
05 Nov 2016 AA01 Current accounting period shortened from 31 August 2017 to 30 June 2017
05 Nov 2016 TM01 Termination of appointment of Christopher Charles Lewis as a director on 5 November 2016
15 Apr 2016 AP03 Appointment of Mr Michael Ian Murphy as a secretary on 11 April 2016
14 Apr 2016 AP01 Appointment of Mr Scott Stuart Milne Youngson as a director on 11 April 2016
03 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
05 Feb 2016 CERTNM Company name changed paladin enterprises LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04
04 Feb 2016 AP02 Appointment of Sa Group Ltd as a director on 4 February 2016
09 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
21 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 CH01 Director's details changed for Mr Christopher Charles Lewis on 1 January 2015
12 Feb 2015 AD01 Registered office address changed from Islington House 36 Wenlock Road Shrewsbury Shropshire SY2 6JS to Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL on 12 February 2015
23 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
20 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Oct 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
14 May 2012 AA Total exemption small company accounts made up to 31 August 2011
05 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
26 May 2011 AA Accounts for a dormant company made up to 31 August 2010
19 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
19 Sep 2010 CH01 Director's details changed for Christopher Charles Lewis on 19 August 2010