CAYBER LTD

Company Documents

DateDescription
04/12/214 December 2021 Final Gazette dissolved following liquidation

View Document

04/12/214 December 2021 Final Gazette dissolved following liquidation

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARTHOLOMEW PRITCHARD WILKIN / 07/11/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 16 OAKWELL OVAL LEEDS LS8 4AL UNITED KINGDOM

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 16 OAKWELL OVAL LEEDS LS29 8SZ UNITED KINGDOM

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARTHOLOMEW PRITCHARD WILKIN / 28/03/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 29 SEDBERGH PARK ILKLEY LEEDS LS29 8SZ UNITED KINGDOM

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARTHOLOMEW PRITCHARD WILKIN / 27/03/2017

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM FLAT C 3 ST MARY'S RD LEEDS LS7 3JX

View Document

16/06/1616 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BARTHOLOMEW PRITCHARD WILKIN / 16/06/2016

View Document

06/06/166 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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