CYBER OPS GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

28/05/2528 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

19/07/2419 July 2024 Registered office address changed from 205a Nantwich Road Crewe CW2 6DD England to Ground Floor, Unit 2 Mallard Court Mallard Way Crewe Business Park Crewe Cheshire CW1 6ZQ on 2024-07-19

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Certificate of change of name

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

18/11/2018 November 2020 REGISTERED OFFICE CHANGED ON 18/11/2020 FROM 37 WEST STREET CONGLETON CHESHIRE CW12 1JN

View Document

18/11/2018 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAKE / 17/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/04/209 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / MR JON HOWARD BLAKE / 03/03/2020

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/03/1911 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/01/182 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/01/164 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

02/09/152 September 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/152 September 2015 COMPANY NAME CHANGED LEARNING EVENTS LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 Annual return made up to 23 December 2014 with full list of shareholders

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BLAKE / 25/11/2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 26/10/2014

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM GLOSSOP GAS WORKS ARUNDEL STREET GLOSSOP DERBYSHIRE SK13 7AB

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/09/1316 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM ROSE COTTAGE SOUND LANE NANTWICH CHESHIRE CW5 8PS

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 Annual return made up to 4 August 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM LESTER HOUSE 21 BROAD STREET BURY LANCASHIRE BL9 0DA UNITED KINGDOM

View Document

19/12/1219 December 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SHARON KEATON

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 20/07/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM 66 FIELDHEAD AVENUE BURY LANCASHIRE BL8 2LX ENGLAND

View Document

10/01/1210 January 2012 Annual return made up to 4 August 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1131 August 2011 Annual accounts for year ending 31 Aug 2011

View Accounts

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 04/08/2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 64 BEACONSFIELD ROAD EPSOM KT18 6HS UK

View Document

20/05/1120 May 2011 Annual return made up to 4 August 2010 with full list of shareholders

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY MONICA VIRDI

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MS SHARON KEATON

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / MONICA VIRDI / 11/08/2009

View Document

12/08/0912 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLAKE / 11/08/2009

View Document

04/08/094 August 2009 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