DISCLOSURE CYBERSECURITY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Director's details changed for Mr Andrew Mark Soanes on 2025-04-01

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with updates

View Document

04/07/244 July 2024 Registered office address changed from 4a Dundaff Close Camberley Surrey GU15 1AF United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-07-04

View Document

01/07/241 July 2024 Purchase of own shares.

View Document

23/05/2423 May 2024 Cancellation of shares. Statement of capital on 2024-04-18

View Document

08/05/248 May 2024 Cancellation of shares. Statement of capital on 2024-04-04

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

06/03/246 March 2024 Memorandum and Articles of Association

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

12/10/2112 October 2021 Director's details changed for Mr Nicholas Paul Grossman on 2021-01-02

View Document

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 19/10/20 STATEMENT OF CAPITAL GBP 2016.613

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

18/08/2018 August 2020 COMPANY NAME CHANGED CE SECURITY SERVICES LIMITED CERTIFICATE ISSUED ON 18/08/20

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL GROSSMAN / 18/02/2020

View Document

31/03/2031 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 17/03/20 STATEMENT OF CAPITAL GBP 1145.313

View Document

17/03/2017 March 2020 07/01/20 STATEMENT OF CAPITAL GBP 1137.36

View Document

13/01/2013 January 2020 14/11/19 STATEMENT OF CAPITAL GBP 1113.5

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / ANCASTER MANAGEMENT LIMITED / 08/10/2019

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND

View Document

16/07/1916 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

31/05/1931 May 2019 17/04/2019

View Document

07/05/197 May 2019 SECOND FILED SH01 - 21/02/18 STATEMENT OF CAPITAL GBP 675

View Document

10/01/1910 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 890.8

View Document

18/12/1818 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 882.4

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM 4A DUNDAFF CLOSE CAMBERLEY GU15 1AF UNITED KINGDOM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

27/08/1827 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL GROSSMAN / 15/08/2018

View Document

20/07/1820 July 2018 SECOND FILED SH01 - 21/02/18 STATEMENT OF CAPITAL GBP 832.00

View Document

25/06/1825 June 2018 23/05/18 STATEMENT OF CAPITAL GBP 874

View Document

25/06/1825 June 2018 18/04/18 STATEMENT OF CAPITAL GBP 840.4

View Document

21/03/1821 March 2018 SUB-DIVISION 21/02/18

View Document

15/03/1815 March 2018 SECOND FILED SH01 - 21/02/18 STATEMENT OF CAPITAL GBP 750.00

View Document

14/03/1814 March 2018 ADOPT ARTICLES 26/02/2018

View Document

23/02/1823 February 2018 23/02/18 STATEMENT OF CAPITAL GBP 907

View Document

21/02/1821 February 2018 CESSATION OF ANDREW MARK SOANES AS A PSC

View Document

21/02/1821 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANCASTER MANAGEMENT LIMITED

View Document

21/02/1821 February 2018 21/02/18 STATEMENT OF CAPITAL GBP 907

View Document

20/12/1720 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 600

View Document

19/12/1719 December 2017 19/12/17 STATEMENT OF CAPITAL GBP 600

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED CE NETWORK SERVICES LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR NICHOLAS PAUL GROSSMAN

View Document

12/10/1712 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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