QYBERNETICS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

11/06/2511 June 2025 Annual accounts for year ending 11 Jun 2025

View Accounts

11/06/2511 June 2025 Previous accounting period shortened from 2025-10-31 to 2025-06-11

View Document

11/06/2511 June 2025 Registered office address changed from 2 Westwood 38 Manchester Road Buxton SK17 6SZ United Kingdom to East Lodge Newton Hall Newton Stocksfield NE43 7UW on 2025-06-11

View Document

11/06/2511 June 2025 Notification of a person with significant control statement

View Document

10/06/2510 June 2025 Cessation of Jeffrey Smigelski as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Cessation of Martin Timms as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Cessation of Ashley Luke Taylor as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Cessation of David Sonntag as a person with significant control on 2025-01-01

View Document

10/06/2510 June 2025 Termination of appointment of David Sonntag as a director on 2025-01-01

View Document

10/06/2510 June 2025 Application to strike the company off the register

View Document

10/06/2510 June 2025 Appointment of Mr Martin Timms as a director on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Martin Timms as a director on 2025-06-10

View Document

10/06/2510 June 2025 Termination of appointment of Jeffrey Smigelski as a director on 2025-01-01

View Document

08/06/258 June 2025 Termination of appointment of Ashley Luke Taylor as a director on 2025-06-08

View Document

05/02/255 February 2025 Director's details changed for Dr David Sonntag on 2025-02-05

View Document

05/02/255 February 2025 Director's details changed for Dr Jeffrey Smigelski on 2025-02-05

View Document

31/12/2431 December 2024 Director's details changed for Mr Martin Timms on 2024-12-19

View Document

31/12/2431 December 2024 Certificate of change of name

View Document

20/12/2420 December 2024 Appointment of Dr David Sonntag as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Mr Martin Timms as a director on 2024-12-19

View Document

19/12/2419 December 2024 Appointment of Dr Jeffrey Smigelski as a director on 2024-12-19

View Document

13/12/2413 December 2024 Notification of Martin Timms as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Ashley Luke Taylor as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of Jeffrey Smigelski as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Notification of David Sonntag as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of Ashley Luke Taylor as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

21/10/2421 October 2024 Incorporation

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