CYBERON SYSTEMS LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

17/02/2417 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

09/02/229 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

25/05/1525 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

05/03/155 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

25/05/1425 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

27/05/1327 May 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE BAKER / 14/02/2013

View Document

27/05/1327 May 2013 REGISTERED OFFICE CHANGED ON 27/05/2013 FROM
5 KESWICK WAY
BOWRING PARK
LIVERPOOL
MERSEYSIDE
L16 2NP

View Document

27/05/1327 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN BAKER / 14/02/2013

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

27/05/1227 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

15/05/1115 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/06/101 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWIN BAKER / 08/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

31/05/0931 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/06/0712 June 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/05/0624 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY RESIGNED

View Document

15/05/0115 May 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 DIRECTOR RESIGNED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: G OFFICE CHANGED 15/05/01 THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

08/05/018 May 2001 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