Advanced company searchLink opens in new window

CYBERCRIME SERVICES LTD

Company number 10753176

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2022 SOAS(A) Voluntary strike-off action has been suspended
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
22 Mar 2022 AAMD Amended micro company accounts made up to 31 May 2021
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 May 2020
05 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
03 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2019 AD01 Registered office address changed from Cybercrime Services Hq Biz Space Business Centre Court Wick Lane Littlehampton BN17 7LR England to 29 Fellows Gardens Yapton Arundel BN18 0HW on 1 August 2019
01 Aug 2019 CS01 Confirmation statement made on 3 May 2019 with updates
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2019 SH20 Statement by Directors
28 Jan 2019 SH19 Statement of capital on 28 January 2019
  • GBP 100
28 Jan 2019 CAP-SS Solvency Statement dated 06/12/18
28 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
10 Jan 2019 AD01 Registered office address changed from Office 11 11 Cumberland Place Southampton Hampshire SO15 2BH England to Cybercrime Services Hq Biz Space Business Centre Court Wick Lane Littlehampton BN17 7LR on 10 January 2019
09 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
09 Sep 2017 AP01 Appointment of Mr Craig Alexander Marston as a director on 1 September 2017
09 Sep 2017 CH01 Director's details changed for Mr Spencer Hemming on 1 September 2017
24 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-01
04 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-04
  • GBP 100,000