CYBER SECURITY MEASURES LTD

Company Documents

DateDescription
24/02/2324 February 2023 Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to 15 Northbourne Road St Andrews Ridge Swindon SN25 4YE on 2023-02-24

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

10/11/2210 November 2022 Compulsory strike-off action has been suspended

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

06/05/226 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 4 AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN HUGHES / 15/08/2019

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGHES / 15/08/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 8 GRENFELL AVENUE BLACKPOOL FY3 7BP UNITED KINGDOM

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CYBER SECURITY MEASURES

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, SECRETARY KEVIN HUGHES

View Document

05/02/185 February 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