CHESS CYBERSECURITY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-04-30

View Document

23/12/2423 December 2024 Satisfaction of charge 029627090001 in full

View Document

23/12/2423 December 2024 Appointment of Mr Gavin Harold Wood as a director on 2024-12-20

View Document

23/12/2423 December 2024 Appointment of Mr Thomas Alan Davies as a director on 2024-12-20

View Document

23/12/2423 December 2024 Satisfaction of charge 029627090002 in full

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

28/02/2428 February 2024 Accounts for a small company made up to 2023-04-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

14/07/2314 July 2023 Cessation of Chess Ict Limited as a person with significant control on 2023-04-28

View Document

14/07/2314 July 2023 Notification of Chess-T2 Limited as a person with significant control on 2023-04-28

View Document

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

View Accounts

06/02/236 February 2023 Accounts for a small company made up to 2022-04-30

View Document

23/02/2223 February 2022 Cessation of Chess Limited as a person with significant control on 2021-05-01

View Document

23/02/2223 February 2022 Cessation of Chess Ict Limited as a person with significant control on 2021-05-01

View Document

31/01/2231 January 2022 Full accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Registration of charge 029627090002, created on 2021-12-31

View Document

09/07/219 July 2021 Full accounts made up to 2020-04-30

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

05/02/195 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES DAVID POLLOCK

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESS ICT LIMITED

View Document

31/08/1831 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHESS LIMITED

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

13/11/1713 November 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/09/178 September 2017 CESSATION OF JAMES ERIC MILLER AS A PSC

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

08/09/178 September 2017 CESSATION OF JEREMY EDWARD TURNER AS A PSC

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOURSYS (HOLDINGS) LIMITED

View Document

09/08/179 August 2017 COMPANY NAME CHANGED FOURSYS LTD CERTIFICATE ISSUED ON 09/08/17

View Document

22/06/1722 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

28/04/1728 April 2017 CURRSHO FROM 30/09/2017 TO 30/04/2017

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 7/8 MANOR PARK CHURCH ROAD GREAT BARTON BURY ST. EDMUNDS SUFFOLK IP31 2QR

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR MARK ROY LIGHTFOOT

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR STEPHEN DRACUP

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR CHARLES DAVID POLLOCK

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MILLER

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNER

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR JOHN RICHARD MARK BTESH

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 08/09/2016

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY EDWARD TURNER / 22/09/2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

05/02/165 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

23/09/1523 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 2 STOW COURT STOW ROAD STOW-CUM-QUY CAMBRIDGE CB25 9AS

View Document

06/10/146 October 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 AUDITOR'S RESIGNATION

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

23/01/1423 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, SECRETARY BEVERLEY STEVENS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY STEVENS

View Document

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL PRIOR

View Document

30/09/1330 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029627090001

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY EDWARD TURNER / 01/12/2012

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC MILLER / 01/12/2012

View Document

14/02/1314 February 2013 28/01/13 STATEMENT OF CAPITAL GBP 5918

View Document

21/01/1321 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

10/09/1210 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/10/116 October 2011 30/09/11 STATEMENT OF CAPITAL GBP 5750

View Document

16/09/1116 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

01/10/101 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 5376

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2010

View Document

27/09/1027 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD PRIOR / 26/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER / 26/08/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2010

View Document

24/09/1024 September 2010 01/06/10 STATEMENT OF CAPITAL GBP 5376

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY STEVENS / 26/08/2009

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY TURNER / 26/08/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

31/12/0831 December 2008 ADOPT ARTICLES 08/12/2008

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED JEREMY TURNER

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED JAMES MILLER

View Document

16/09/0816 September 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 £ IC 7500/5000 26/09/06 £ SR 2500@1=2500

View Document

09/11/069 November 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/09/067 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: MESSRS PRICE BAILEY 93 REGENT STREET CAMBRIDGE CB2 1AW

View Document

18/01/0418 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

09/01/049 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 £ IC 10000/7500 26/03/01 £ SR 2500@1=2500

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 26/08/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 26/08/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 26/08/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 26/08/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 01/02/96

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

15/01/9615 January 1996 REGISTERED OFFICE CHANGED ON 15/01/96 FROM: 198 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LL

View Document

08/09/958 September 1995 RETURN MADE UP TO 26/08/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9421 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/9419 September 1994 COMPANY NAME CHANGED ACKRACK LIGHT LIMITED CERTIFICATE ISSUED ON 20/09/94

View Document

19/09/9419 September 1994 Certificate of change of name

View Document

19/09/9419 September 1994 Certificate of change of name

View Document

26/08/9426 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9426 August 1994 Incorporation

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