INTELLIGENT CYBER STRATEGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

06/03/186 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE OLD DAIRY BREWER STREET BLETCHINGLEY SURREY RH1 4QP

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

04/03/144 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR ALASTAIR DENVER CLEMENT

View Document

25/04/1325 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/07/1223 July 2012 COMPANY NAME CHANGED THE CENTRE FOR SECURE COMPUTING LIMITED CERTIFICATE ISSUED ON 23/07/12

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROY ALFRED ISBELL / 10/07/2011

View Document

12/07/1212 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

16/07/1116 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/07/107 July 2010 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