CYBERTOOLING LIMITED

Unit 2 Plot 6 Unit 2 Plot 6, Aspenden Road Buntingford, SG9 9JS, Hertfordshire, United Kingdom
StatusACTIVE
Company No.05375783
CategoryPrivate Limited Company
Incorporated25 Feb 2005
Age19 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

CYBERTOOLING LIMITED is an active private limited company with number 05375783. It was incorporated 19 years, 2 months, 12 days ago, on 25 February 2005. The company address is Unit 2 Plot 6 Unit 2 Plot 6, Aspenden Road Buntingford, SG9 9JS, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 30 Aug 2021

Action Date: 30 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Brown

Change date: 2021-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-07

Officer name: Mr Paul Brown

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Brown

Change date: 2021-04-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Ann Brown

Change date: 2021-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-07

Officer name: Mr Paul Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Old address: Unit Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS

Change date: 2021-04-07

New address: Unit 2 Plot 6 Watermill Industrial Estate Aspenden Road Buntingford Hertfordshire SG9 9JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Brown

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 28 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-28

Charge number: 053757830005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-12-10

Charge number: 053757830004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Capital allotment shares

Date: 22 May 2015

Action Date: 30 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-30

Capital : 2 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed meronbeck LIMITED\certificate issued on 24/01/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Brown

Change date: 2013-02-24

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2013

Action Date: 24 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-02-24

Officer name: Karen Ann Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Legacy

Date: 16 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Brown

Change date: 2010-03-23

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/2010 to 31/03/2010

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2009

Action Date: 25 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-25

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Dec 2008

Action Date: 25 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-25

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2007

Action Date: 25 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-25

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2007

Action Date: 25 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-25

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 06/04/05 from: 31 corsham street london N1 6DR

Documents

View document PDF

Incorporation company

Date: 25 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 HORSES CONSULTING LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:09346831
Status:ACTIVE
Category:Private Limited Company

CROWNSHIRE LP

UNIT 700,DUNDEE,DD1 4BG

Number:SL029398
Status:ACTIVE
Category:Limited Partnership

OAKDANE LIMITED

9 DANIELS COURT,WHITSTABLE,CT5 1ET

Number:01738477
Status:ACTIVE
Category:Private Limited Company

PASLEY-TYLER & COMPANY LIMITED

42 BERKELEY SQUARE,,W1J 5AW

Number:03316652
Status:ACTIVE
Category:Private Limited Company

PM GLASS LAMINATING SUPPLIES LIMITED

5-7 NEW ROAD,MANCHESTER,M26 1LS

Number:10791052
Status:ACTIVE
Category:Private Limited Company

SCENEGRAPH STUDIOS LTD

23 QUARRY ROAD EAST,WIRRAL,CH63 3DW

Number:10903302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source