CYB SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

18/06/2418 June 2024 Compulsory strike-off action has been discontinued

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

11/04/2411 April 2024 Compulsory strike-off action has been suspended

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/03/232 March 2023 Appointment of Mrs Veronica Jean Mann as a director on 2023-03-01

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Change of details for Mrs Hayley Louise Kenney as a person with significant control on 2022-01-10

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/01/2211 January 2022 Change of details for Mr Lee Paul Mann as a person with significant control on 2022-01-07

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 15/02/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 15/02/2020

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/06/1919 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS VERONICA JEAN MANN / 19/06/2019

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 16 COLCHESTER ROAD SOUTHEND-ON-SEA SS2 6HP UNITED KINGDOM

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MISS HAYLEY LOUISE REID / 16/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL MANN / 16/06/2019

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR LEE PAUL MANN / 19/06/2019

View Document

09/01/199 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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