CYBER FORENSICS LTD
Status | DISSOLVED |
Company No. | 04458523 |
Category | Private Limited Company |
Incorporated | 11 Jun 2002 |
Age | 21 years, 10 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 29 Aug 2023 |
Years | 8 months, 3 days |
SUMMARY
CYBER FORENSICS LTD is an dissolved private limited company with number 04458523. It was incorporated 21 years, 10 months, 20 days ago, on 11 June 2002 and it was dissolved 8 months, 3 days ago, on 29 August 2023. The company address is Royal Quays Business Centre Royal Quays Business Centre, North Shields, NE29 6DE, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 22 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-22
Documents
Accounts with accounts type dormant
Date: 12 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-08
New address: Royal Quays Business Centre Coble Dene North Shields NE29 6DE
Old address: Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE England
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-01
New address: Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE
Old address: Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH England
Documents
Confirmation statement with no updates
Date: 25 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type dormant
Date: 17 Mar 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
Old address: C/O Security Risk Management Ltd Grainger Suite Regent Centre Gosforth Newcastle upon Tyne Tyne & Wear NE3 3PF
New address: Groundstar House Freight Village Woolsington Newcastle upon Tyne Tyne & Wear NE13 8BH
Change date: 2019-11-15
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Accounts with accounts type dormant
Date: 23 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Accounts with accounts type dormant
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type dormant
Date: 24 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England
Change date: 2012-08-28
Documents
Termination director company with name
Date: 12 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Brown
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Appoint person secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Brian Fenwick
Documents
Termination secretary company with name
Date: 30 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Brown
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2010
Action Date: 08 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-08
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-10
Old address: Fabriam Centre, Atmel Way Middle Engine Lane Newcastle upon Tyne NE28 9NZ
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 08 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 11 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: fabriam centre atmel way middle engine lane newcastle upon tyne tyne and wear NE28 9NZ
Documents
Legacy
Date: 26 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 26/06/07 from: 27 granby street loughborough leicestershire LE11 3DU
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/05 to 30/09/05
Documents
Legacy
Date: 08 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/05; full list of members
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/02/05--------- £ si 1@1=1 £ ic 3/4
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/04; full list of members
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 24 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/03/03
Documents
Legacy
Date: 18 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/09/02--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
192 HUNTINGTON ROAD MANAGEMENT COMPANY LIMITED
16 WORCESTER CLOSE,LINCOLN,LN6 3LW
Number: | 11790440 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O MCLINTOCKS 2 HILLIARDS COURT,CHESTER,CH4 9PX
Number: | 05613872 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | LP002414 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEECH LAWN,HESSLE,HU13 0EW
Number: | 05196171 |
Status: | ACTIVE |
Category: | Private Limited Company |
MML GROWTH CAPITAL PARTNERS IRELAND FOUNDER PARTNER LP
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL014206 |
Status: | ACTIVE |
Category: | Limited Partnership |
VISIT HTTP://WWW.BUY-THIS-COMPANY-NAME.CO.UK,SAFFRON WALDEN,CB11 3DG
Number: | 06509738 |
Status: | ACTIVE |
Category: | Private Limited Company |