CYBER SECURITY STRATEGIES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Termination of appointment of Paul Graham Bird as a director on 2025-05-31

View Document

02/06/252 June 2025 Appointment of Mr Andrew Rigg Whitehead as a director on 2025-05-31

View Document

27/01/2527 January 2025 Resolutions

View Document

27/01/2527 January 2025 Memorandum and Articles of Association

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/01/2431 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

31/01/2431 January 2024

View Document

02/01/242 January 2024 Termination of appointment of Michael Charles Wills as a director on 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

28/01/2328 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

17/11/2117 November 2021 Cessation of Lisa O'niell as a person with significant control on 2021-10-19

View Document

17/11/2117 November 2021 Director's details changed for Mr Mark Jonathan Beesley on 2021-11-16

View Document

17/11/2117 November 2021 Notification of Ampa Holdings Llp as a person with significant control on 2021-10-19

View Document

17/11/2117 November 2021 Cessation of Pomponio Solutions Limited as a person with significant control on 2021-10-19

View Document

17/11/2117 November 2021 Cessation of Samuel Oliver Consulting Limited as a person with significant control on 2021-10-19

View Document

05/11/215 November 2021 Current accounting period extended from 2021-11-30 to 2022-04-30

View Document

03/11/213 November 2021 Registered office address changed from Michael House Castle Street Exeter EX4 3LQ United Kingdom to No 1 Colmore Square Birmingham B4 6AA on 2021-11-03

View Document

02/11/212 November 2021 Appointment of Mr Mark Jonathan Beesley as a director on 2021-10-19

View Document

02/11/212 November 2021 Appointment of Paul Bird as a director on 2021-10-19

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CESSATION OF MICHAEL CHARLES WILLS AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL OLIVER CONSULTING LIMITED

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POMPONIO SOLUTIONS LIMITED

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA O'NIELL

View Document

24/05/1924 May 2019 CESSATION OF CHARLOTTE ELISE RILEY AS A PSC

View Document

28/02/1928 February 2019 ADOPT ARTICLES 13/02/2019

View Document

26/02/1926 February 2019 SUB-DIVISION 13/02/19

View Document

30/01/1930 January 2019 ADOPT ARTICLES 10/01/2019

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

25/10/1825 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELISE RILEY / 08/10/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL CHARLES WILLS / 22/06/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES WILLS / 22/06/2018

View Document

20/11/1720 November 2017 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