ADVANCED CYBER SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
16/04/2416 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
30/01/2430 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | Application to strike the company off the register |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
10/11/2210 November 2022 | Micro company accounts made up to 2022-03-31 |
04/02/224 February 2022 | Current accounting period extended from 2022-01-31 to 2022-03-31 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-02 with updates |
02/12/212 December 2021 | Notification of Pro2Col Limited as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Termination of appointment of Christopher Payne as a director on 2021-12-01 |
02/12/212 December 2021 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devonshire Suite Saxon Centre Bargates Christchurch BH23 1PZ on 2021-12-02 |
02/12/212 December 2021 | Appointment of Mr James Ernest Lewis as a director on 2021-12-01 |
02/12/212 December 2021 | Cessation of James Ernest Lewis as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Cessation of Christopher Payne as a person with significant control on 2021-12-01 |
02/12/212 December 2021 | Notification of James Ernest Lewis as a person with significant control on 2021-12-01 |
16/11/2116 November 2021 | Change of details for Mr Christopher Payne as a person with significant control on 2021-06-23 |
16/11/2116 November 2021 | Director's details changed for Mr Christopher Payne on 2021-11-16 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/04/206 April 2020 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/20 |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR BALJINDER RAI |
17/02/2017 February 2020 | APPOINTMENT TERMINATED, DIRECTOR AMAR SINGH |
17/02/2017 February 2020 | CESSATION OF BALJINDER SINGH RAI AS A PSC |
17/02/2017 February 2020 | CESSATION OF AMAR SINGH AS A PSC |
01/02/201 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
04/02/194 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
06/04/186 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
14/01/1714 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHRIS PAYNE / 14/01/2017 |
03/01/173 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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