CYBER RESPONSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

31/07/2431 July 2024 Director's details changed for Mr Jason Aiman Williams on 2024-07-31

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/10/235 October 2023 Micro company accounts made up to 2022-08-31

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

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

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Flat 22 124 Charles Street Leicester LE1 1LB on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Jason Williams as a person with significant control on 2023-01-06

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

25/12/2125 December 2021 Compulsory strike-off action has been discontinued

View Document

24/12/2124 December 2021 Micro company accounts made up to 2020-08-31

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY JASON WILLIAMS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 32 MAGNOLIA WAY CHESHUNT WALTHAM CROSS EN8 0FD ENGLAND

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 18/01/2019

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 69 MAPLETON CRESCENT ENFIELD LONDON EN3 5RD UNITED KINGDOM

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR JASON WILLIAMS / 18/01/2019

View Document

01/08/181 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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