CYBERTEC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Registered office address changed from 9-11 Stratford Road Shirley Solihull B90 3LU England to 223 Bacup Road Rawtenstall Rossendale Lancashire BB4 7PA on 2025-07-22 |
22/07/2522 July 2025 New | Change of details for Mr Simon John Farrell as a person with significant control on 2025-07-15 |
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
09/07/249 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-09 with no updates |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
27/03/2327 March 2023 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 9-11 Stratford Road Shirley Solihull B90 3LU on 2023-03-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/03/2129 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/07/2018 July 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
19/02/2019 February 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
23/04/1923 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/07/1820 July 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
18/04/1818 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/12/1615 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN FARRELL / 23/11/2016 |
02/08/162 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
05/08/155 August 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
04/11/144 November 2014 | 31/07/14 TOTAL EXEMPTION FULL |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
10/07/1410 July 2014 | CURRSHO FROM 31/01/2015 TO 31/07/2014 |
09/07/149 July 2014 | DIRECTOR APPOINTED MR SIMON JOHN FARRELL |
09/07/149 July 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM UNIT 2(A) TINA HOUSE BRIDGEPOINT PLACE HORNSEY LANE LONDON N6 5LJ ENGLAND |
03/02/143 February 2014 | REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
03/02/143 February 2014 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
08/01/148 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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