CYBER SECURITY DEFENCE CONSULTANTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
08/07/248 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Micro company accounts made up to 2022-12-31 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
08/03/238 March 2023 | Registered office address changed from 41 Church Lane Fulbourn Cambridge CB21 5EP to 9 Caxton House, Broad Street Cambourne Cambridge CB23 6JN on 2023-03-08 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
26/09/1826 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
05/03/185 March 2018 | PREVEXT FROM 30/06/2017 TO 31/12/2017 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MARK HUFFER |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA DENISE HUFFER |
10/05/1710 May 2017 | COMPANY NAME CHANGED DIRECT AUTO SALES LIMITED CERTIFICATE ISSUED ON 10/05/17 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/08/169 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/06/1524 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
11/08/1411 August 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 38 MARKET STREET FORDHAM ELY CB7 5LQ UNITED KINGDOM |
18/07/1318 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/06/1221 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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