CYBER COMPUTER CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

05/03/245 March 2024 Cessation of Linda Ann Milo as a person with significant control on 2022-03-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/04/2126 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

24/02/2024 February 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MR GARY MILO / 04/07/2019

View Document

12/08/1912 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MILO / 04/07/2019

View Document

26/06/1926 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MILO / 31/08/2016

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, SECRETARY LINDA MILO

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MILO

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/05/1610 May 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/04/1514 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

09/02/159 February 2015 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM FIRST FLOOR SUITE ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON ESSEX IG10 1LA

View Document

09/08/129 August 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/03/1220 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

09/08/119 August 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/10

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/03/1115 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN MILO / 21/09/2010

View Document

11/10/1011 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MILO / 21/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN MILO / 21/09/2010

View Document

09/07/109 July 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/09

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/07/0929 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/10/079 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/01/0529 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/0425 November 2004 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS; AMEND

View Document

14/10/0414 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

09/10/999 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 21/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 21/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/06/9713 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 REGISTERED OFFICE CHANGED ON 27/04/97 FROM: C/O B W HOLMAN & CO. 309 HIGH ROAD LOUGHTON, ESSEX. IG10 1AH.

View Document

16/10/9616 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

26/07/9626 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 21/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 21/09/94; FULL LIST OF MEMBERS

View Document

21/10/9321 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 Incorporation

View Document

21/09/9321 September 1993 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