CYBSENSE LIMITED
Company Documents
Date | Description |
---|---|
22/07/2422 July 2024 | Final Gazette dissolved following liquidation |
22/04/2422 April 2024 | Return of final meeting in a creditors' voluntary winding up |
06/03/236 March 2023 | Resolutions |
06/03/236 March 2023 | Appointment of a voluntary liquidator |
06/03/236 March 2023 | Registered office address changed from C/O Jamieson Stone Llp 2nd Floor, Windsor House 40-41 Great Castle Street London W1W 8LU United Kingdom to Langley House Park Road East Fincley London N2 8EY on 2023-03-06 |
06/03/236 March 2023 | Statement of affairs |
06/03/236 March 2023 | Resolutions |
22/11/2222 November 2022 | Micro company accounts made up to 2022-06-30 |
02/11/222 November 2022 | Withdraw the company strike off application |
02/11/222 November 2022 | Confirmation statement made on 2022-06-23 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/10/2114 October 2021 | Director's details changed for Mr Anthony Peter Brooks on 2021-09-01 |
14/10/2114 October 2021 | Change of details for Mr Anthony Peter Brooks as a person with significant control on 2021-09-01 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-23 with updates |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
04/11/204 November 2020 | APPOINTMENT TERMINATED, DIRECTOR IRIS BROOKS |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/06/2024 June 2020 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
09/12/199 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
21/06/1921 June 2019 | COMPANY NAME CHANGED BROOKSNET LIMITED CERTIFICATE ISSUED ON 21/06/19 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/01/1830 January 2018 | REGISTERED OFFICE CHANGED ON 30/01/2018 FROM GEORGE COURT BARTHOLOMEW'S WALK ELY CAMBRIDGESHIRE CB7 4JW ENGLAND |
30/01/1830 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | DIRECTOR APPOINTED MRS IRIS MARYLIN BROOKS |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY PETER BROOKS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/03/1717 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/02/1723 February 2017 | REGISTERED OFFICE CHANGED ON 23/02/2017 FROM GEORGE COURT BARTHOLEMEWS WALK ELY CAMBRIDGESHIRE CB7 4JW |
13/07/1613 July 2016 | Annual return made up to 23 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
06/10/156 October 2015 | ALTER ARTICLES 25/08/2015 |
06/10/156 October 2015 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 3 TENNYSON PLACE ELY CAMBRIDGESHIRE CB6 3WF UNITED KINGDOM |
08/07/158 July 2015 | APPOINTMENT TERMINATED, SECRETARY ANTHONY BROOKS |
23/06/1523 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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