CASSIDIAN CYBERSECURITY LIMITED

Quadrant House Celtic Springs, Quadrant House Celtic Springs,, Newport, NP10 8FZ, Wales
StatusDISSOLVED
Company No.05432738
CategoryPrivate Limited Company
Incorporated22 Apr 2005
Age19 years, 1 month, 5 days
JurisdictionEngland Wales
Dissolution10 May 2022
Years2 years, 17 days

SUMMARY

CASSIDIAN CYBERSECURITY LIMITED is an dissolved private limited company with number 05432738. It was incorporated 19 years, 1 month, 5 days ago, on 22 April 2005 and it was dissolved 2 years, 17 days ago, on 10 May 2022. The company address is Quadrant House Celtic Springs, Quadrant House Celtic Springs,, Newport, NP10 8FZ, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 10 May 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-08

Officer name: Colin Paynter

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH19

Date: 2020-07-15

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 15 Jul 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/06/20

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: Montpellier House Montpellier Drive Cheltenham Gloucestershire GL50 1TY

New address: Quadrant House Celtic Springs, Coedkernew, Newport NP10 8FZ

Change date: 2019-01-24

Documents

View document PDF

Auditors resignation company

Date: 28 Nov 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippe Tielens

Termination date: 2018-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 07 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-07

Officer name: Mrs Alix Jeanne Carmona

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 18 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Move registers to sail company with new address

Date: 11 May 2016

Category: Address

Type: AD03

New address: Quadrant House Coedkernew Celtic Springs Newport NP10 8FZ

Documents

View document PDF

Change sail address company with new address

Date: 11 May 2016

Category: Address

Type: AD02

New address: Quadrant House Coedkernew Celtic Springs Newport NP10 8FZ

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-29

Officer name: Andrew John Beckett

Documents

View document PDF

Accounts with accounts type small

Date: 24 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philippe Tielens

Appointment date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-13

Officer name: Christoph Karl Walter Von Falck

Documents

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Phillip Simon Jones

Appointment date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Paynter

Appointment date: 2015-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Simon Southwell

Termination date: 2014-10-17

Documents

View document PDF

Accounts with accounts type small

Date: 22 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herve Guillou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allan

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 11 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Allan

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julia Rose

Documents

View document PDF

Termination secretary company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Langdon

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christoph Karl Walter Von Falck

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Allan

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herve Guillou

Documents

View document PDF

Appoint person director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Simon Southwell

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denis Gardin

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Lillie

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Sandford

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kercado LIMITED\certificate issued on 01/02/12

Documents

View document PDF

Change of name notice

Date: 01 Feb 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bryan Lillie

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Denis Gardin

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Sandford

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Peter Langdon

Documents

View document PDF

Capital allotment shares

Date: 27 Aug 2010

Action Date: 19 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-19

Capital : 430 GBP

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Biggs

Documents

View document PDF

Termination director company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Emery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Emery

Change date: 2009-12-01

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-01

Officer name: Colin Biggs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2009

Action Date: 10 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-10

Old address: 8 Barton Street Tewkesbury Gloucestershire GL20 5PP

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew emery / 01/04/2009

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew beckett / 01/04/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/09/05--------- £ si 200@1=200 £ ic 200/400

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 22/04/05--------- £ si 199@1=199 £ ic 1/200

Documents

View document PDF

Memorandum articles

Date: 03 May 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSWORTH MANORIAL ESTATES LIMITED

THE MANOR HOUSE CHURCH ROAD,BRISTOL,BS13 8JW

Number:04019632
Status:ACTIVE
Category:Private Limited Company

HEARTLAND VETERINARY SERVICES LIMITED

KNOCKDARROCH FARM,PITLOCHRY,PH16 5JT

Number:SC386292
Status:ACTIVE
Category:Private Limited Company

S.J. PEARSON LIMITED

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08264629
Status:ACTIVE
Category:Private Limited Company

SOUTHFIELD STATIONERS LTD.

9 AINSLIE PLACE,EDINBURGH,EH3 6AT

Number:SC214102
Status:ACTIVE
Category:Private Limited Company

STAGE SUPPORT LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:04363903
Status:ACTIVE
Category:Private Limited Company

THE MARKETWORLD LIMITED

TUGBY ORCHARDS,TUGBY,LE7 9AZ

Number:05818190
Status:LIQUIDATION
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