TRUSTED CYBER SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Director's details changed for Mrs Valory Ann Bennett on 2024-12-01

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

30/01/2530 January 2025 Appointment of Mrs Valory Ann Bennett as a director on 2024-12-01

View Document

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

View Accounts

18/04/2418 April 2024 Memorandum and Articles of Association

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Resolutions

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Appointment of Mr Philip Andrew Bennett as a director on 2024-01-26

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Registered office address changed from Bury Lodge Bury Road Stowmarket Suffolk IP14 1JA England to 29 Lapwing Grove Stowmarket Suffolk IP14 5GQ on 2023-03-23

View Document

06/02/236 February 2023 Cessation of Pixl8 Group Ltd as a person with significant control on 2021-09-09

View Document

06/02/236 February 2023 Notification of Adiuvas Limited as a person with significant control on 2021-09-09

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with updates

View Document

06/02/236 February 2023 Cessation of Paul Charles Overton as a person with significant control on 2021-09-09

View Document

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

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Director's details changed for Mr Barry Olech on 2022-05-10

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

06/10/216 October 2021 Termination of appointment of Paul Charles Overton as a director on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Mr Barry Olech as a director on 2021-09-09

View Document

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

View Accounts

16/06/2016 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 22/11/18 STATEMENT OF CAPITAL GBP 332

View Document

29/01/1929 January 2019 ADOPT ARTICLES 22/11/2018

View Document

28/01/1928 January 2019 COMPANY NAME CHANGED TRUSTED MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/01/19

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF SALES PARTNER LIMITED AS A PSC

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR ALEXANDER IAN SKINNER

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES OVERTON / 11/01/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF PETER OWEN WENHAM AS A PSC

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIXL8 GROUP LTD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER WENHAM

View Document

06/12/186 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/10/1822 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/10/185 October 2018 31/01/17 STATEMENT OF CAPITAL GBP 383

View Document

05/10/185 October 2018 30/06/17 STATEMENT OF CAPITAL GBP 331

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL CHARLES OVERTON / 31/07/2017

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM C/O LARKING GOWEN 1 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL

View Document

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

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES OVERTON / 07/11/2016

View Document

02/06/162 June 2016 03/01/16 STATEMENT OF CAPITAL GBP 445

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/11/1530 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/11/1327 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BECKMAN & CO LTD

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 62 THE STREET ASHTEAD SURREY KT21 1AT UNITED KINGDOM

View Document

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

View Accounts

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES OVERTON / 07/11/2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES OVERTON / 07/11/2012

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/05/1111 May 2011 21/04/11 STATEMENT OF CAPITAL GBP 545

View Document

11/05/1111 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/108 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHARLES OVERTON / 01/12/2009

View Document

02/12/092 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D DAVID BECKMAN & CO LTD / 01/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER OWEN WENHAM / 01/12/2009

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID BECKMAN & CO LTD / 26/11/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE WHITE COTTAGE HEADLEY HEATH APPROACH BOXHILL TADWORTH SURREY KT20 7LL

View Document

20/12/0720 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 S366A DISP HOLDING AGM 21/08/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 6 BEECH LANE WALTON ON THE HILL TADWORTH SURREY

View Document

01/06/031 June 2003 NEW SECRETARY APPOINTED

View Document

01/06/031 June 2003 DIRECTOR RESIGNED

View Document

01/06/031 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/037 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

05/04/035 April 2003 REGISTERED OFFICE CHANGED ON 05/04/03 FROM: 27A HIGH STREET ANDOVER HAMPSHIRE SP10 1LJ

View Document

05/04/035 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

21/02/0321 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 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