Advanced company searchLink opens in new window

CYBER SECURE SOLUTIONS LTD

Company number 12016285

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)
26 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
06 Jun 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2023 DS01 Application to strike the company off the register
11 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
01 Mar 2023 AA Micro company accounts made up to 31 May 2022
25 Jul 2022 CERTNM Company name changed cybersecure solutions LTD\certificate issued on 25/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-22
18 Jul 2022 CERTNM Company name changed zoom scooters LTD\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-14
24 May 2022 CS01 Confirmation statement made on 30 March 2022 with updates
31 Mar 2022 AA Micro company accounts made up to 31 May 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
30 Mar 2021 AD02 Register inspection address has been changed to 2 Church Croft Lofthouse Wakefield WF3 3SQ
30 Mar 2021 PSC07 Cessation of Tracy Ann Auty as a person with significant control on 30 March 2021
30 Mar 2021 PSC01 Notification of Mark Ian Auty as a person with significant control on 30 March 2021
30 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
21 Sep 2020 TM01 Termination of appointment of Tracy Ann Auty as a director on 21 September 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-19
20 Sep 2020 AP01 Appointment of Mr Mark Ian Auty as a director on 20 September 2020
29 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
24 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-24
  • GBP 1