CYBIT SOUTH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a small company made up to 2024-04-30

View Document

23/06/2523 June 2025 Satisfaction of charge 034929990002 in full

View Document

29/04/2529 April 2025 Termination of appointment of Kelly Simkiss as a director on 2025-04-29

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

11/03/2411 March 2024 Appointment of Mr Scott Hopkinson as a director on 2024-03-11

View Document

02/02/242 February 2024 Accounts for a small company made up to 2023-04-30

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

01/02/231 February 2023 Accounts for a small company made up to 2022-04-30

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

07/11/227 November 2022 Change of details for Pixel Holdco Limited as a person with significant control on 2022-09-01

View Document

17/05/2217 May 2022 Cessation of Robert Gerald Samuels as a person with significant control on 2022-03-11

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

08/11/218 November 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/07/2029 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

18/09/1918 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD SAMUELS / 07/01/2019

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 1-8 SATURN HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8HA

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 6 6 THATCHAM BUSINESS VILLAGE THATCHAM BERKSHIRE RG19 4LW ENGLAND

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/01/1515 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

17/01/1417 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD SAMUELS / 17/06/2013

View Document

18/07/1318 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROGER PRINCE / 21/06/2013

View Document

18/07/1318 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT GERALD SAMUELS / 17/06/2013

View Document

23/01/1323 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1230 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT GERALD SAMUELS / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROGER PRINCE / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD SAMUELS / 19/01/2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/0928 January 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/12/072 December 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

02/12/072 December 2007 NC INC ALREADY ADJUSTED 27/04/07

View Document

18/10/0718 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0718 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 COMPANY NAME CHANGED TECHNIQUE CONSULTANCY UK LTD. CERTIFICATE ISSUED ON 05/12/03

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/037 November 2003 SECT 160(5) 22/10/03

View Document

07/11/037 November 2003 £ IC 100/49 22/10/03 £ SR 51@1=51

View Document

07/11/037 November 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/07/0315 July 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: C/O GRANT THORNTON CHURCHILL HOUSE CHALVEY ROAD EAST SLOUGH SL1 2LS

View Document

28/02/0128 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

07/12/007 December 2000 REGISTERED OFFICE CHANGED ON 07/12/00 FROM: GRANT THORNTON INTERNATIONAL HOUSE 7 HIGH STREET, EALING LONDON W5 5DB

View Document

10/11/0010 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: BAYDON ROAD LAMBOURN HUNGERFORD BERKSHIRE RG17 8NU

View Document

11/02/9911 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 30/04/99

View Document

11/02/9911 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9911 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 27/01/99

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 22 KINGS PARK ROAD SOUTHAMPTON SO15 2UF

View Document

08/05/988 May 1998 NEW DIRECTOR APPOINTED

View Document

07/04/987 April 1998 COMPANY NAME CHANGED HWP SHELFCO 140 LIMITED CERTIFICATE ISSUED ON 08/04/98

View Document

15/01/9815 January 1998 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