CYBERSELECT LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 07/05/15 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/11/1311 November 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 4 UPPER GOAT LANE NORWICH NORFOLK NR2 1EW

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 38 HURRICANE WAY NORWICH NORFOLK NR6 6JB ENGLAND

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR MARK STEPHEN SMITH

View Document

07/08/137 August 2013 SECRETARY APPOINTED MRS JULIE SMITH

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL HAMMOND

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR HAZEL HAMMOND

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY HAZEL HAMMOND

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MRS JULIE SMITH

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAZEL MARY HAMMOND / 01/11/2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HAMMOND / 01/11/2009

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/09/075 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/036 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0310 February 2003 REGISTERED OFFICE CHANGED ON 10/02/03 FROM: 45 ST STEPHENS SQUARE NORWICH NORFOLK NR1 3SS

View Document

10/09/0210 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 7 THE CLOSE NORWICH NORFOLK NR1 4DP

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 4 NEWFOUND DRIVE NORWICH NORFOLK NR4 7RY

View Document

09/09/999 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 DIRECTOR RESIGNED

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: SUITE 134 2 LANSDOWNE ROW LONDON W1X 8HL

View Document

03/09/993 September 1999 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 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