CYBERVIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

27/02/1927 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL BROWN / 11/02/2019

View Document

27/02/1927 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY SAMUEL BROWN / 11/02/2019

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/05/187 May 2018 REGISTERED OFFICE CHANGED ON 07/05/2018 FROM 11 11 OLD HALL LANE WORSLEY MANCHESTER LANCASHIRE M28 2FG UNITED KINGDOM

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 11 OLD HALL LANE WORSLEY MANCHESTER M28 2FG ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 65 LAMBTON ROAD WORSLEY MANCHESTER M28 2SU ENGLAND

View Document

13/03/1813 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL BROWN / 12/02/2017

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 1 FERN AVENUE URMSTON MANCHESTER M41 5RZ ENGLAND

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 63/69 LAMBTON ROAD WORSLEY MANCHESTER M28 2SU

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL BROWN / 17/12/2015

View Document

24/02/1624 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/11/143 November 2014 APPOINTMENT TERMINATED, SECRETARY SIMON BROWN

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/03/125 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/02/1128 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SAMUEL BROWN / 12/02/2010

View Document

08/03/108 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY MARLENE BROWN

View Document

03/04/083 April 2008 SECRETARY APPOINTED MR SIMON PATRICK BROWN

View Document

10/03/0810 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED MARLENE B LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED GARY BROWN HOLDINGS LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

24/05/0124 May 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

03/04/983 April 1998 REGISTERED OFFICE CHANGED ON 03/04/98

View Document

03/09/973 September 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 12/02/96; FULL LIST OF MEMBERS

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 12/02/94; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 RETURN MADE UP TO 12/02/93; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/02/9219 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/02/9219 February 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/9219 February 1992 REGISTERED OFFICE CHANGED ON 19/02/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/02/9219 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992 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