CYB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/04/2518 April 2025 Confirmation statement made on 2025-04-18 with updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Termination of appointment of Angela Elaine Lipscombe as a secretary on 2025-01-01

View Document

10/10/2410 October 2024 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to 2 2 Mulberry Road Canvey Island SS8 0PR on 2024-10-10

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-18 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR STEVEN DORIAN CROWHURST

View Document

20/05/1520 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY ERIC BIRCH

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA LIPSCOMBE

View Document

20/05/1520 May 2015 SECRETARY APPOINTED MRS ANGELA ELAINE LIPSCOMBE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/05/138 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR. ERIC RAYMOND BIRCH / 01/02/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

07/12/117 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM HAMLET HOUSE 366-368 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 7HZ

View Document

18/04/1118 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ELAINE LIPSCOMBE / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LIPSCOMBE / 01/12/2008

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY ANGELA LIPSCOMBE

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR. ERIC RAYMOND BIRCH

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR ERIC BIRCH

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/01/0325 January 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02

View Document

25/01/0325 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/04/0226 April 2002 RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED CANVEY YACHT BUILDERS LIMITED CERTIFICATE ISSUED ON 18/02/02

View Document

08/05/018 May 2001 RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 REGISTERED OFFICE CHANGED ON 23/04/99 FROM: 4, SOUTHBOURNE GROVE, WESTCLIFF ON SEA, ESSEX. SS0 9UR.

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

18/04/9818 April 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

08/04/988 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/04/97; FULL LIST OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 18/04/95; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

12/04/9412 April 1994 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

09/04/929 April 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

29/11/9129 November 1991 EXEMPTION FROM APPOINTING AUDITORS 15/11/91

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9129 November 1991 NEW SECRETARY APPOINTED

View Document

29/11/9129 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

13/06/9113 June 1991 DIRECTOR RESIGNED

View Document

05/06/915 June 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/06/906 June 1990 ALTER MEM AND ARTS 17/05/90

View Document

06/06/906 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 COMPANY NAME CHANGED SPEED 148 LIMITED CERTIFICATE ISSUED ON 01/06/90

View Document

22/05/9022 May 1990 REGISTERED OFFICE CHANGED ON 22/05/90 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/04/9018 April 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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