CYBER SECURITY ASSOCIATES LTD

Company Documents

DateDescription
06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

04/01/254 January 2025

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-11 with updates

View Document

07/10/247 October 2024 Second filing of Confirmation Statement dated 2023-09-11

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

08/05/248 May 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

08/05/248 May 2024 Purchase of own shares.

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024

View Document

28/03/2428 March 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/03/2428 March 2024

View Document

14/02/2414 February 2024 Resolutions

View Document

14/02/2414 February 2024 Resolutions

View Document

13/02/2413 February 2024 Memorandum and Articles of Association

View Document

29/11/2329 November 2023 Cancellation of shares. Statement of capital on 2020-09-22

View Document

22/11/2322 November 2023 Purchase of own shares.

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Memorandum and Articles of Association

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Resolutions

View Document

27/02/2327 February 2023 Change of share class name or designation

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

29/11/2229 November 2022 Second filing of Confirmation Statement dated 2021-09-11

View Document

11/02/2211 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

14/09/2114 September 2021 11/09/21 Statement of Capital gbp 366.730

View Document

04/06/204 June 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

06/08/196 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

02/10/182 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/11/1720 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 31/01/17 STATEMENT OF CAPITAL GBP 400

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 17 BRUNSWICK SQUARE GLOUCESTER GLOS GL1 1UG UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/03/178 March 2017 ADOPT ARTICLES 31/01/2017

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

14/04/1614 April 2016 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