CYB3R SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

22/04/2522 April 2025 Registered office address changed from Unit 66 Hillgrove Business Park Nazeing Road Waltham Abbey EN9 2HB England to Unit 66 Hillgrove Business Park Nazeing Road, Nazeing Waltham Abbey EN9 2HB on 2025-04-22

View Document

14/04/2514 April 2025 Registered office address changed from Unit 66 Nazeing Business Park Essex EN9 2HB England to Unit 66 Hillgrove Business Park Nazeing Road Waltham Abbey EN9 2HB on 2025-04-14

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/04/2422 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Certificate of change of name

View Document

02/11/222 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Current accounting period extended from 2022-03-30 to 2022-07-31

View Document

02/03/222 March 2022 Registered office address changed from C/O Absolute Accountants Limited Suite K 19-25 Salisbury Square Hatfield AL9 5BT England to Unit 66 Nazeing Business Park Essex EN9 2HB on 2022-03-02

View Document

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Director's details changed for Mr Alexander James Shaw Halsall on 2021-07-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 COMPANY NAME CHANGED FIRST ELEVEN PLAYER LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHARIS HALSALL

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 5 YEOMANS COURT WARE ROAD HERTFORD HERTFORDSHIRE SG13 7HJ UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS CHARIS ANN HALSHALL

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHARIS ANN HALSHALL / 29/03/2018

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM THE OLD COURT HOUSE 26A CHURCH STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 2LY

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HALSALL / 19/03/2016

View Document

22/03/1622 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED ALEXANDER HALSALL

View Document

12/09/1412 September 2014 19/03/14 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/1419 March 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES

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