CYBERN CONSULTING (UK) LTD
Status | ACTIVE |
Company No. | 03773116 |
Category | Private Limited Company |
Incorporated | 19 May 1999 |
Age | 25 years, 20 days |
Jurisdiction | England Wales |
SUMMARY
CYBERN CONSULTING (UK) LTD is an active private limited company with number 03773116. It was incorporated 25 years, 20 days ago, on 19 May 1999. The company address is 24 Wellesley Avenue 24 Wellesley Avenue, South Buckinghamshire, SL0 9BN.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 26 Dec 2021
Action Date: 26 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-26
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 16 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-16
Officer name: David Callan
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr. David Callan
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Said Mumuney
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kofoworola mumuney
Documents
Legacy
Date: 04 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr. David callan
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 23 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Feb 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 06/08/04 from: 24 wellesley avenue richings park iver SL0 9BN
Documents
Legacy
Date: 15 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 21 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 27 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/01; full list of members
Documents
Legacy
Date: 27 Jun 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed skysun software LTD\certificate issued on 11/12/00
Documents
Accounts with accounts type full
Date: 29 Nov 2000
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 22 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/00; full list of members
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/07/99--------- £ si 6@1=6 £ ic 1/7
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 07/06/99 from: city house 16 city road winchester hampshire S023 8SD
Documents
Legacy
Date: 01 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 01/06/99 from: 39A leicester road salford lancashire M7 4AS
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
3RD FLOOR,LONDON,EC1Y 4YX
Number: | 09939113 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATRIX HOUSE,CANVEY ISLAND,SS8 9DE
Number: | 05638779 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CLYDE STREET,CARLUKE,ML8 5BA
Number: | SC531506 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 9,OLDBURY,B69 2DD
Number: | 10015863 |
Status: | ACTIVE |
Category: | Private Limited Company |
SAFFRON COURT,LONDON,EC1N 8XA
Number: | 03577575 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CORK STREET,LEICESTER,LE5 5AN
Number: | 11854187 |
Status: | ACTIVE |
Category: | Private Limited Company |