AAG CYBER SECURITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

20/04/2320 April 2023 Director's details changed for Mrs Alexandra Jane Greaves on 2023-03-31

View Document

20/04/2320 April 2023 Director's details changed for Mrs Michelle Dawn Walker on 2023-03-31

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Cessation of Andrew John Greaves as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Cessation of Alexandra Jane Greaves as a person with significant control on 2022-01-24

View Document

25/01/2225 January 2022 Notification of Aag I.T. Services Ltd as a person with significant control on 2022-01-24

View Document

07/12/217 December 2021 Certificate of change of name

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/12/202 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 STATEMENT BY DIRECTORS

View Document

08/07/208 July 2020 SOLVENCY STATEMENT DATED 24/06/20

View Document

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 08/07/20 STATEMENT OF CAPITAL GBP 200

View Document

08/07/208 July 2020 REDUCE ISSUED CAPITAL 23/06/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 SAIL ADDRESS CHANGED FROM: CPL BUILDING WESTTHORPE BIC WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ UNITED KINGDOM

View Document

01/06/161 June 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM CPL BUILDING WESTTHORPE INNOVATION CENTRE WESTTHORPE FIELDS ROAD KILLAMARSH SHEFFIELD S21 1TZ

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PRESSMAN

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 01/01/2016

View Document

13/01/1613 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAWN WALKER / 01/01/2016

View Document

05/06/155 June 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/06/155 June 2015 SAIL ADDRESS CHANGED FROM: 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE UNITED KINGDOM

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 13-17 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 15/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GEOFFREY PRESSMAN / 15/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DAWN WALKER / 15/05/2014

View Document

15/05/1415 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/06/1320 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 20/06/2013

View Document

20/06/1320 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MARRIOTT

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE WALKER / 27/07/2012

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LEEDHAM / 19/07/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 07/04/2012

View Document

14/06/1214 June 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MICHELLE LEEDHAM

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/05/1125 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA JANE GREAVES / 08/04/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEOFFREY PRESSMAN / 08/04/2010

View Document

26/06/0926 June 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 13-15 PARADISE SQUARE SHEFFIELD SOUTH YORKSHIRE S1 2DE

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

02/06/072 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: C/O MARRIOTT GIBBS HUTTONS BUILDINGS 146 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4ES

View Document

08/05/048 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company