CYBERDYNE SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

16/04/2316 April 2023 Final Gazette dissolved following liquidation

View Document

17/01/2317 January 2023 Appointment of a voluntary liquidator

View Document

16/01/2316 January 2023 Return of final meeting in a members' voluntary winding up

View Document

12/12/2212 December 2022 Removal of liquidator by court order

View Document

16/09/2216 September 2022 Termination of appointment of Kumaran Shanmugarajah as a secretary on 2021-05-01

View Document

09/07/219 July 2021 Registered office address changed from 39 Kingfisher House Juniper Drive Wandsworth London SW18 1TX to C/O Frost Group Limited Court House Old Police Station South Street Ashby De La Zouch Leicestershire LE65 1BS on 2021-07-09

View Document

06/07/216 July 2021 Declaration of solvency

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 14/05/21

View Document

14/05/2114 May 2021 Annual accounts for year ending 14 May 2021

View Accounts

14/05/2114 May 2021 PREVSHO FROM 31/05/2021 TO 14/05/2021

View Document

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

08/03/198 March 2019 SECRETARY APPOINTED MR KUMARAN SHANMUGARAJAH

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

06/06/166 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/06/1514 June 2015 APPOINTMENT TERMINATED, SECRETARY KUMARAN SHANMUGARAJAH

View Document

14/06/1514 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/10/1326 October 2013 SECRETARY APPOINTED MR KUMARAN SHANMUGARAJAH

View Document

26/10/1326 October 2013 APPOINTMENT TERMINATED, SECRETARY RAHULAN CHANDRASEKARAN

View Document

02/06/132 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

08/05/138 May 2013 SECRETARY APPOINTED MR RAHULAN CHANDRASEKARAN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, SECRETARY SANGEETHA MAXWELL

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 SECRETARY APPOINTED MISS SANGEETHA MAXWELL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY MADHURAM BALENDRAN

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/06/1112 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MYURAN BALENDRAN / 06/04/2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM 27 R NEVERN SQUARE LONDON SW5 9PD UNITED KINGDOM

View Document

09/11/109 November 2010 SECRETARY APPOINTED MADHURAM GHAYATHRI BALENDRAN

View Document

09/11/109 November 2010 03/11/10 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1028 May 2010 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