CYBER EYE SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Registration of charge 059594650001, created on 2025-05-13 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-02 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-02 with updates |
04/09/234 September 2023 | Termination of appointment of George Paul Charles Allen as a director on 2023-06-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-02 with updates |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-02-02 with updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Previous accounting period extended from 2020-10-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS ALLEN |
25/03/1925 March 2019 | SECRETARY APPOINTED ROBERT DE ANTIQUIS |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES |
22/03/1922 March 2019 | CESSATION OF GEORGE PAUL CHARLES ALLEN AS A PSC |
22/02/1922 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAUL CHARLES ALLEN / 22/02/2019 |
16/11/1816 November 2018 | REGISTERED OFFICE CHANGED ON 16/11/2018 FROM SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/06/1812 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | 04/04/18 STATEMENT OF CAPITAL GBP 5 |
10/05/1810 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WEAVER |
30/04/1830 April 2018 | DIRECTOR APPOINTED MR JOHN WEAVER |
28/04/1828 April 2018 | DISS40 (DISS40(SOAD)) |
27/04/1827 April 2018 | DIRECTOR APPOINTED MR ROBERT DE ANTIQUIS |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
25/04/1825 April 2018 | ADOPT ARTICLES 06/04/2018 |
24/04/1824 April 2018 | FIRST GAZETTE |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/05/173 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/06/1613 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PAUL CHARLES ALLEN / 01/01/2016 |
18/02/1618 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
12/11/1512 November 2015 | APPOINTMENT TERMINATED, SECRETARY ISABELLA FEEK |
12/11/1512 November 2015 | SECRETARY APPOINTED MR DOUGLAS ALLEN |
16/04/1516 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/02/1517 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
25/02/1425 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES ALLEN / 01/02/2014 |
25/02/1425 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
22/02/1322 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
30/01/1330 January 2013 | APPOINTMENT TERMINATED, DIRECTOR LEE SMITH |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/03/1221 March 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
16/05/1116 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/02/114 February 2011 | Annual return made up to 2 February 2011 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | Annual return made up to 2 February 2010 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES ALLEN / 01/10/2009 |
13/11/0913 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID SMITH / 01/10/2009 |
31/03/0931 March 2009 | VARYING SHARE RIGHTS AND NAMES |
31/03/0931 March 2009 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
26/03/0926 March 2009 | DIRECTOR APPOINTED LEE DAVID SMITH |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/10/0821 October 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
08/08/088 August 2008 | REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 189 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6HD |
13/12/0713 December 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
02/11/062 November 2006 | NEW SECRETARY APPOINTED |
02/11/062 November 2006 | NEW DIRECTOR APPOINTED |
02/11/062 November 2006 | SECRETARY RESIGNED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
09/10/069 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CYBER EYE SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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