FORVIS MAZARS CYB SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Appointment of Mr James William Gilbey as a director on 2025-02-05

View Document

07/02/257 February 2025 Termination of appointment of Jacqueline Mary Berry as a director on 2025-02-05

View Document

07/02/257 February 2025 Termination of appointment of Philip Andrew Verity as a director on 2025-02-05

View Document

07/02/257 February 2025 Appointment of Mr Andrew John Hoyle as a director on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Change of details for Mazars Services Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Certificate of change of name

View Document

11/06/2411 June 2024 Change of name notice

View Document

14/05/2414 May 2024 Change of details for Mazars Limited as a person with significant control on 2024-05-13

View Document

26/03/2426 March 2024 Full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

10/02/2310 February 2023 Full accounts made up to 2022-08-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

26/04/2226 April 2022 Change of details for Mazars Limited as a person with significant control on 2022-04-26

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANDREW VERITY / 31/01/2020

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR TOBY JONATHAN STANBROOK

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED JACQUELINE MARY BERRY

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAVIES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNN DAVIES / 23/02/2018

View Document

04/09/184 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GLYNN DAVIES / 01/01/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 08/08/2018

View Document

09/08/189 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 07/08/2018

View Document

06/06/186 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HEARN

View Document

18/05/1818 May 2018 DIRECTOR APPOINTED ELIZABETH RITCHIE

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 90 ST VINCENT STREET GLASGOW G2 5UB

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

05/10/175 October 2017 DIRECTOR APPOINTED MR TIMOTHY GLYNN DAVIES

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER JIBSON

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/02/1615 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/02/1612 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

16/04/1516 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

13/02/1513 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 12/12/2014

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/02/145 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR APPOINTED MR PHILIP ANDREW VERITY

View Document

12/04/1212 April 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 30/12/2011

View Document

12/05/1112 May 2011 FULL ACCOUNTS MADE UP TO 29/08/10

View Document

17/02/1117 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 30/08/09

View Document

04/02/104 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MAZARS COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER HEARN / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BERNARD JIBSON / 01/10/2009

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JOHN FRASER / 01/10/2009

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR DEREK ADAMS

View Document

25/08/0925 August 2009 DIRECTOR APPOINTED ALISTAIR JOHN FRASER

View Document

20/03/0920 March 2009 FULL ACCOUNTS MADE UP TO 29/08/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY DAVID GIBBONS

View Document

04/03/094 March 2009 SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 FULL ACCOUNTS MADE UP TO 01/09/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 SECRETARY RESIGNED

View Document

21/02/0621 February 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

21/02/0621 February 2006 NEW SECRETARY APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

03/02/063 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information