CYB SUPPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Registered office address changed from 28 Weare Gifford Shoeburyness Southend-on-Sea SS3 8AB England to 202 Rayleigh Road Leigh-on-Sea SS9 5XH on 2025-02-19 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
24/12/2424 December 2024 | Micro company accounts made up to 2024-01-31 |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
18/06/2418 June 2024 | Compulsory strike-off action has been discontinued |
17/06/2417 June 2024 | Confirmation statement made on 2024-01-08 with no updates |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
26/03/2426 March 2024 | First Gazette notice for compulsory strike-off |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-01-31 |
02/03/232 March 2023 | Appointment of Mrs Veronica Jean Mann as a director on 2023-03-01 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-01-31 |
11/02/2211 February 2022 | Change of details for Mrs Hayley Louise Kenney as a person with significant control on 2022-01-10 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-08 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
11/01/2211 January 2022 | Change of details for Mr Lee Paul Mann as a person with significant control on 2022-01-07 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
17/06/2017 June 2020 | 31/01/20 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | DISS40 (DISS40(SOAD)) |
31/03/2031 March 2020 | FIRST GAZETTE |
27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 15/02/2020 |
27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 15/02/2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/06/1919 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA JEAN MANN / 19/06/2019 |
19/06/1919 June 2019 | REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 16 COLCHESTER ROAD SOUTHEND-ON-SEA SS2 6HP UNITED KINGDOM |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 16/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE PAUL MANN / 16/06/2019 |
19/06/1919 June 2019 | PSC'S CHANGE OF PARTICULARS / MR LEE PAUL MANN / 19/06/2019 |
09/01/199 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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