CYBERSCIENCE PLC

Company Documents

DateDescription
24/04/2524 April 2025 Group of companies' accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

05/01/225 January 2022 Secretary's details changed for Mr Simon Mathew Foden on 2022-01-01

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

05/01/225 January 2022 Director's details changed for Mr Simon Mathew Foden on 2022-01-01

View Document

24/10/2124 October 2021 Satisfaction of charge 2 in full

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/132 October 2013 DISS40 (DISS40(SOAD))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

27/01/1327 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MRS JULIA SARAH PYPER

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR LENNARD KONOPINSKI

View Document

06/01/116 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/01/109 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LENNARD NATHAN KONOPINSKI / 08/01/2010

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MATHEW FODEN / 08/01/2010

View Document

04/11/094 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/01/0926 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/065 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

05/02/065 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/03/0521 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

20/01/0520 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0423 June 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/06/026 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/01/0231 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 NEW SECRETARY APPOINTED

View Document

18/10/0018 October 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9920 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

09/09/989 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

26/01/9826 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 RETURN MADE UP TO 01/01/98; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 01/01/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

17/07/9617 July 1996 DELIVERY EXT'D 3 MTH 31/12/95

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

29/02/9629 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 01/01/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

02/02/942 February 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

02/02/942 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

26/08/9326 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/9225 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

25/11/9225 November 1992 RETURN MADE UP TO 01/08/92; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

17/10/9017 October 1990 COMPANY NAME CHANGED CYBERTEK COMPUTING PLC CERTIFICATE ISSUED ON 18/10/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 BALANCE SHEET

View Document

09/08/909 August 1990 REREGISTRATION PRI-PLC 18/07/90

View Document

09/08/909 August 1990 AUDITORS' REPORT

View Document

09/08/909 August 1990 AUDITORS' STATEMENT

View Document

09/08/909 August 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/909 August 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/08/909 August 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/909 August 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

22/05/9022 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/9024 January 1990 CAPIT �495000 12/12/89

View Document

28/12/8928 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/8931 October 1989 NC INC ALREADY ADJUSTED ********

View Document

31/10/8931 October 1989 � NC 0/1000000 23/1

View Document

16/06/8916 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

08/06/898 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/892 March 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

20/06/8820 June 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

15/03/8815 March 1988 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 DISSOLUTION DISCONTINUED

View Document

15/01/8815 January 1988 FIRST GAZETTE

View Document

21/05/8721 May 1987 REGISTERED OFFICE CHANGED ON 21/05/87 FROM: G OFFICE CHANGED 21/05/87 2B HEATH HURST ROAD LONDON NW3

View Document

26/03/8726 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/7728 December 1977 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