CYBER MEDIA SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | |
26/03/2526 March 2025 | Memorandum and Articles of Association |
26/03/2526 March 2025 | Resolutions |
20/03/2520 March 2025 | Appointment of Mr James Barry Gibson as a director on 2025-03-10 |
20/03/2520 March 2025 | Termination of appointment of Steven Michael Bidmead as a secretary on 2025-03-10 |
20/03/2520 March 2025 | Termination of appointment of Anthony Boyd Bonser as a director on 2025-03-10 |
20/03/2520 March 2025 | Cessation of Anthony Boyd Bonser as a person with significant control on 2025-03-10 |
20/03/2520 March 2025 | Notification of Mhl Bidco Limited as a person with significant control on 2025-03-10 |
20/03/2520 March 2025 | Registered office address changed from Opus House, Priestly Court Gillette Close Staffordshire Technology Park Stafford ST18 0LQ to The Old Dairy Melcombe Road Bath BA2 3LR on 2025-03-20 |
20/03/2520 March 2025 | Appointment of Mr Graham Paul Ridgway as a director on 2025-03-10 |
20/03/2520 March 2025 | Appointment of Mr Reece Garethe Donovan as a director on 2025-03-10 |
18/03/2518 March 2025 | Statement of capital following an allotment of shares on 2000-02-23 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
05/12/235 December 2023 | Confirmation statement made on 2023-10-13 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/12/2221 December 2022 | Confirmation statement made on 2022-10-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/11/2117 November 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/10/1721 October 2017 | CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
29/10/1629 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 14 October 2015 with full list of shareholders |
06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
26/10/1426 October 2014 | Annual return made up to 14 October 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | Annual return made up to 14 October 2013 with full list of shareholders |
28/10/1228 October 2012 | Annual return made up to 14 October 2012 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/10/1023 October 2010 | Annual return made up to 14 October 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/01/107 January 2010 | FORM 122 DATED 321/03/09 REDEEM 8000 £1 REEDEMABLE PREFERENCE SHARES. |
29/12/0929 December 2009 | Annual return made up to 14 October 2009 with full list of shareholders |
26/12/0926 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BOYD BONSER / 01/10/2009 |
30/12/0830 December 2008 | RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS |
17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/05/088 May 2008 | GBP SR 16000@1 |
28/11/0728 November 2007 | RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/11/0628 November 2006 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: COPPICE MILL LONGTON ROAD STONE STAFFORDSHIRE ST15 8SY |
28/11/0628 November 2006 | RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS |
25/10/0425 October 2004 | RETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS |
08/10/048 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
01/06/041 June 2004 | £ IC 40100/24100 12/03/04 £ SR 16000@1=16000 |
05/11/035 November 2003 | RETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS |
28/06/0328 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/01/0315 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/12/0217 December 2002 | NC INC ALREADY ADJUSTED 29/03/02 |
17/12/0217 December 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/12/0217 December 2002 | £ NC 1000/41000 29/03/ |
17/12/0217 December 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/11/0226 November 2002 | RETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 |
28/10/0128 October 2001 | RETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: UNIT 21 BIRCH ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7DD |
21/02/0121 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/02/0121 February 2001 | SECRETARY RESIGNED |
21/02/0121 February 2001 | NEW SECRETARY APPOINTED |
21/02/0121 February 2001 | NEW DIRECTOR APPOINTED |
20/02/0120 February 2001 | FULL ACCOUNTS MADE UP TO 31/10/00 |
21/12/0021 December 2000 | RETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS |
10/03/0010 March 2000 | NEW SECRETARY APPOINTED |
02/03/002 March 2000 | DIRECTOR RESIGNED |
02/03/002 March 2000 | NEW DIRECTOR APPOINTED |
21/10/9921 October 1999 | NEW SECRETARY APPOINTED |
21/10/9921 October 1999 | NEW DIRECTOR APPOINTED |
20/10/9920 October 1999 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB |
20/10/9920 October 1999 | DIRECTOR RESIGNED |
20/10/9920 October 1999 | SECRETARY RESIGNED |
14/10/9914 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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