CYBERWISE LIMITED

Company Documents

DateDescription
01/03/151 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/12/1310 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

03/03/133 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN THOMAS / 18/09/2010

View Document

18/09/1018 September 2010 REGISTERED OFFICE CHANGED ON 18/09/2010 FROM 19 ASHDOWN WAY HAYDON WICK SWINDON WILTSHIRE SN25 1FA

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GUY THOMAS / 18/09/2010

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GUY THOMAS / 13/02/2010

View Document

14/02/1014 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02 FROM: G OFFICE CHANGED 05/03/02 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

05/03/025 March 2002 SECRETARY RESIGNED

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 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