CYBERDYNE SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

08/09/258 September 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

24/08/2424 August 2024 Micro company accounts made up to 2023-12-31

View Document

08/01/248 January 2024 Director's details changed for Ms Susan Witts on 2024-01-05

View Document

08/01/248 January 2024 Change of details for Mrs Louise Marie Witts as a person with significant control on 2024-01-05

View Document

08/01/248 January 2024 Change of details for Ms Susan Witts as a person with significant control on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

12/09/2312 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/06/236 June 2023 Director's details changed for Ms Susan Witts on 2023-05-26

View Document

06/06/236 June 2023 Change of details for Ms Susan Witts as a person with significant control on 2023-05-26

View Document

06/06/236 June 2023 Change of details for Mrs Louise Marie Witts as a person with significant control on 2023-05-26

View Document

06/06/236 June 2023 Registered office address changed from Hawthorne House Newchurch Road Bacup Lancashire OL13 0BG to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-06-06

View Document

06/06/236 June 2023 Secretary's details changed for Mrs Louise Marie Witts on 2023-05-26

View Document

06/06/236 June 2023 Secretary's details changed for Mrs Louise Marie Witts on 2023-05-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/10/213 October 2021 Confirmation statement made on 2021-09-23 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, NO UPDATES

View Document

06/01/206 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

27/08/1927 August 2019 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOHN CHARLES WITTS / 22/07/2019

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 22/07/2019

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 22/07/2019

View Document

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/09/1823 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, NO UPDATES

View Document

17/09/1717 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 07/06/2014

View Document

21/09/1421 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 1054 BURNLEY ROAD EAST ROSSENDALE LANCASHIRE BB4 9PL ENGLAND

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 11/04/2014

View Document

15/04/1415 April 2014 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 11/04/2014

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM MIDDLE BANK END FARM BREX BACUP LANCASHIRE OL13 8NW

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/09/1124 September 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX RICHARD VAN DAALEN / 23/09/2010

View Document

05/10/105 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN CHARLES WITTS / 23/09/2010

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 23 September 2009 with full list of shareholders

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/10/0514 October 2005 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/029 October 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/09/0027 September 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9726 September 1997 RETURN MADE UP TO 23/09/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/974 May 1997 REGISTERED OFFICE CHANGED ON 04/05/97 FROM: 22 RIVERBANK DRIVE BURY LANCASHIRE BL8 1UR

View Document

24/02/9724 February 1997 REGISTERED OFFICE CHANGED ON 24/02/97 FROM: 43 CELL FARM AVENUE OLD WINDSOR WINDSOR BERKSHIRE SL4 2PD

View Document

24/02/9724 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/10/962 October 1996 RETURN MADE UP TO 23/09/96; NO CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/09/9520 September 1995 RETURN MADE UP TO 23/09/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/09/9413 September 1994 RETURN MADE UP TO 23/09/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/09/939 September 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/921 October 1992 RETURN MADE UP TO 23/09/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/09/9123 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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