CYBERTILL LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewRegistration of charge 040072180005, created on 2025-08-15

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

03/04/253 April 2025 Registered office address changed from Clocktower Court Knowsley Park Knowsley Prescot Merseyside L34 4AQ to Suite 12 Stanley Grange Home Farm Court Knowsley Merseyside L34 4AR on 2025-04-03

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

06/08/246 August 2024 Appointment of Mo Firouzabadian as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of George Edward Micklewright as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of James Patrick Ward as a secretary on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Ashvin Rao Pathak as a director on 2024-07-25

View Document

05/08/245 August 2024 Appointment of David Felicissimo as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of James Patrick Ward as a director on 2024-07-25

View Document

05/08/245 August 2024 Termination of appointment of Ian Tomlinson as a director on 2024-07-25

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

23/07/2423 July 2024 Satisfaction of charge 040072180004 in full

View Document

09/08/239 August 2023 Accounts for a small company made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-06-22 with no updates

View Document

18/10/2218 October 2022 Accounts for a small company made up to 2022-03-31

View Document

12/02/2212 February 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

17/11/2117 November 2021 Accounts for a small company made up to 2021-03-31

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

18/11/1918 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

29/01/1929 January 2019 19/12/18 STATEMENT OF CAPITAL GBP 267.1

View Document

22/01/1922 January 2019 REDUCE SHARE PREM A/C TO NIL 18/12/2018

View Document

22/01/1922 January 2019 ADOPT ARTICLES 19/12/2018

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 363867.1

View Document

18/12/1818 December 2018 SOLVENCY STATEMENT DATED 13/12/18

View Document

18/12/1818 December 2018 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 REDUCE SHARE PREM A/C TO NIL 18/12/2018

View Document

13/11/1813 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FINLEY

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD MICKLEWRIGHT / 27/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TOMLINSON / 27/09/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK WARD / 27/09/2016

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR ASHVIN ROA PATHAK

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLEY / 26/09/2016

View Document

30/06/1630 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

12/02/1612 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/158 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040072180004

View Document

30/06/1530 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/07/141 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 2 DOVECOTE COURT STANLEY GRANGE ORMSKIRK RD KNOWSLEY L34 4AR

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR TONY WOODS

View Document

24/06/1324 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLCOX

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

19/12/1119 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRADSHAW

View Document

22/11/1022 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD MICKLEWRIGHT / 05/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY WOODS / 05/06/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FINLEY / 05/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED MR TONY WOODS

View Document

03/07/093 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/093 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/07/093 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN TOMLINSON / 01/07/2008

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADSHAW / 02/06/2009

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/2009 FROM 2 DOVECOTE COURT STANLEY GRANGE ORMSKIRK RD KNOWSLEY L34 4SR

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED MR GEORGE EDWARD MICKLEWRIGHT

View Document

02/02/092 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD MORGAN GREEN

View Document

14/07/0814 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED MICHAEL BRADSHAW

View Document

10/01/0810 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 05/06/07; CHANGE OF MEMBERS

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: LAKESIDE BUILDING ALEXANDRA PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP

View Document

12/01/0712 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 £ NC 363869/363872 05/07/05

View Document

21/07/0521 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/07/0515 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 £ NC 363860/363869 06/06

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 06/06/05

View Document

29/06/0529 June 2005 NC INC ALREADY ADJUSTED 06/06/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/07/049 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

17/12/0317 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/0317 December 2003 ARTICLES OF ASSOCIATION

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 NC INC ALREADY ADJUSTED 11/12/03

View Document

17/12/0317 December 2003 S-DIV 11/12/03

View Document

17/12/0317 December 2003 SHARE TRANSFER 11/12/03

View Document

17/12/0317 December 2003 VARYING SHARE RIGHTS AND NAMES

View Document

17/12/0317 December 2003 £ NC 300200/363860 11/12

View Document

16/12/0316 December 2003 NEW SECRETARY APPOINTED

View Document

09/12/039 December 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: 7 HERITAGE COURT LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RD

View Document

18/12/0118 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

17/12/0117 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 £ NC 100/300200 07/12

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

17/12/0117 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/12/0117 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/08/0115 August 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

05/01/015 January 2001 COMPANY NAME CHANGED ABACUS EPOS LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

05/06/005 June 2000 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