CYB SSP TRUSTEE LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of Graeme Duncan as a secretary on 2025-07-31

View Document

05/08/255 August 2025 NewAppointment of Nbs Cosec Limited as a secretary on 2025-07-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/10/241 October 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

03/07/243 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

05/02/245 February 2024 Secretary's details changed for Mr Graeme Duncan on 2023-10-11

View Document

25/10/2325 October 2023 Change of details for Clydesdale Bank Plc as a person with significant control on 2023-10-11

View Document

13/10/2313 October 2023 Director's details changed for Mr Matthew Thomas Harrison on 2023-10-11

View Document

13/10/2313 October 2023 Director's details changed for Gergely Mark Zaborszky on 2023-10-11

View Document

15/09/2315 September 2023 Appointment of Gergely Mark Zaborszky as a director on 2023-08-29

View Document

17/07/2317 July 2023 Termination of appointment of Gayle Robertson as a director on 2023-06-30

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

05/04/225 April 2022 Accounts for a dormant company made up to 2021-09-30

View Document

24/09/2124 September 2021 Registered office address changed from C/O Company Secretariat 20 Merrion Way Merrion Way Leeds LS2 8NZ England to Jubilee House Gosforth Newcastle-upon-Tyne NE3 4PL on 2021-09-24

View Document

20/06/2120 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

25/02/2025 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

15/05/1715 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 15/08/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 15/08/2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 15/08/2016

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

15/12/1515 December 2015 SAIL ADDRESS CHANGED FROM: 30 MERRION WAY LEEDS LS2 8NZ ENGLAND

View Document

14/12/1514 December 2015 SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 88 WOOD STREET LONDON EC2V 7QQ UNITED KINGDOM

View Document

14/12/1514 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

11/12/1511 December 2015 REGISTERED OFFICE CHANGED ON 11/12/2015 FROM 88 WOOD STREET LONDON EC2V 7QQ

View Document

30/11/1530 November 2015 ARTICLES OF ASSOCIATION

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON

View Document

05/11/155 November 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/155 November 2015 COMPANY NAME CHANGED NATIONAL AUSTRALIA GROUP SSP TRUSTEE LIMITED CERTIFICATE ISSUED ON 05/11/15

View Document

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MS GAYLE ROBERTSON

View Document

08/08/148 August 2014 SECRETARY APPOINTED MR GRAEME DUNCAN

View Document

06/08/146 August 2014 APPOINTMENT TERMINATED, SECRETARY LORNA MCMILLAN

View Document

03/07/143 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG WILLIAM PURDEN / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 03/07/2014

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN GIBSON / 03/07/2014

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR IRENE MCCAULEY

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR ANDREW JOHN GIBSON

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR CRAIG WILLIAM PURDEN

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

09/02/129 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 SAIL ADDRESS CHANGED FROM: C/O UK COMPANY SECRETARIAT 33 GRACECHURCH STREET LONDON EC3V 0BT UNITED KINGDOM

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 21/11/2011

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 21/11/2011

View Document

28/11/1128 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS LORNA FORSYTH MCMILLAN / 21/11/2011

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 SECRETARY APPOINTED MISS LORNA FORSYTH MCMILLAN

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WEBBER

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 08/09/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 08/09/2010

View Document

06/09/106 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

06/09/106 September 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCAULEY / 23/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL SEAN GRIMSHAW / 23/02/2010

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FRANK WEBBER / 26/09/2009

View Document

01/07/091 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0926 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/03/0627 March 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 AUDITOR'S RESIGNATION

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

20/11/0320 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/09/036 September 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

30/10/0130 October 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/02/019 February 2001 DIRECTOR RESIGNED

View Document

10/12/0010 December 2000 NEW SECRETARY APPOINTED

View Document

20/11/0020 November 2000 REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 6-8 TOKENHOUSE YARD LONDON EC2R 7AJ

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

01/11/001 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 DIRECTOR RESIGNED

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

06/11/976 November 1997 RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

10/06/9710 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/02/9711 February 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/964 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

View Document

28/03/9628 March 1996 S386 DIS APP AUDS 21/03/96

View Document

17/11/9517 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4BB

View Document

03/04/953 April 1995 ADOPT MEM AND ARTS 21/03/95

View Document

03/04/953 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED NAZRUL LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

19/10/9419 October 1994 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