CERBERUS TECH LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

13/05/2513 May 2025 Registered office address changed from Steel House Whiteley Business Park Fareham Hampshire PO15 7FP England to Office 62 Steel House, Bizspace Fareham 4300 Parkway Whiteley Hampshire PO15 7FP on 2025-05-13

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Registered office address changed from Office 35 Bizspace Fareham Steel House, Solent Business Park Fareham Hampshire PO15 7FP England to Steel House Whiteley Business Park Fareham Hampshire PO15 7FP on 2024-01-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/02/2320 February 2023 Registered office address changed from Ground Floor, the Barn Calcot Lane Curdridge Southampton SO32 2BN England to Office 35 Bizspace Fareham Steel House, Solent Business Park Fareham Hampshire PO15 7FP on 2023-02-20

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

17/09/1917 September 2019 31/07/19 STATEMENT OF CAPITAL GBP 46

View Document

15/04/1915 April 2019 REGISTERED OFFICE CHANGED ON 15/04/2019 FROM UNIT 46 GOSPORT BUSINESS CENTRE AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ UNITED KINGDOM

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM BASEPOINT GOSPORT AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ ENGLAND

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALEXANDER CLARKE / 05/05/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GLEDSON

View Document

14/03/1614 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082346820001

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM UNIT 28 BASEPOINT GOSPORT AERODROME ROAD GOSPORT HAMPSHIRE PO13 0FQ

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MR BRADLEY CARTER

View Document

01/12/151 December 2015 COMPANY NAME CHANGED CERBERUS SATELLITE SERVICES LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR SIMON MACPHERSON HOWIE

View Document

29/01/1529 January 2015 28/01/15 STATEMENT OF CAPITAL GBP 50

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR KEVIN JOHN TAYLOR

View Document

28/01/1528 January 2015 27/01/15 STATEMENT OF CAPITAL GBP 30

View Document

31/10/1431 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GLEDSON / 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082346820001

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM 30 SYDNEY ROAD GOSPORT HAMPSHIRE PO12 1PJ ENGLAND

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 5 THE OLD RAILWAY SPRING GARDEN LANE GOSPORT HAMPSHIRE PO12 1FQ ENGLAND

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM 30 SYDNEY ROAD GOSPORT HAMPSHIRE PO12 1PJ

View Document

04/11/134 November 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARKO BAKOVIC

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR CHRIS CLARKE

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MARKO BAKOVIC

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR CERBERUS TECHNICAL CONSULTANCY

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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