SYBERSYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 30/01/2430 January 2024 | Confirmation statement made on 2024-01-28 with updates |
| 30/01/2430 January 2024 | Cessation of Lovett Geoffrey as a person with significant control on 2024-01-30 |
| 16/10/2316 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 28/01/2328 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 31/10/2231 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 26/10/2126 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 30/10/1930 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 27/09/1927 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KAUFMAN / 26/09/2019 |
| 27/09/1927 September 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON KAUFMAN / 26/09/2019 |
| 08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOVETT GEOFFREY |
| 11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 24/02/1624 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 24/09/1524 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068039850002 |
| 15/09/1515 September 2015 | REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 62 NORTH STREET BOURNE LINCOLNSHIRE PE10 9AJ |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068039850001 |
| 24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 18/02/1418 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 18/02/1418 February 2014 | REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 99 NORTH ROAD BOURNE LINCOLNSHIRE PE10 9BT |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 18/02/1318 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 14/04/1214 April 2012 | 14/04/12 STATEMENT OF CAPITAL GBP 100 |
| 22/02/1222 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 04/02/114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 23/02/1023 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON KAUFMAN / 17/02/2010 |
| 28/01/0928 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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