CYBERAIR LIMITED
Status | ACTIVE |
Company No. | 06590488 |
Category | Private Limited Company |
Incorporated | 12 May 2008 |
Age | 16 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
CYBERAIR LIMITED is an active private limited company with number 06590488. It was incorporated 16 years, 16 days ago, on 12 May 2008. The company address is 2 Gretton Close, Peterborough, PE2 7WD, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 08 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-08
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 08 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-08
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Change person director company with change date
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-07
Officer name: Mr Francis William Oakes
Documents
Change to a person with significant control
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-07
Psc name: Mrs Claire Anthea Oakes
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2022
Action Date: 14 Feb 2022
Category: Address
Type: AD01
New address: 2 Gretton Close Peterborough PE2 7WD
Change date: 2022-02-14
Old address: 4 Southlands Ave Southlands Avenue Peterborough Cambridgeshire PE1 3PH England
Documents
Change person secretary company with change date
Date: 14 Feb 2022
Action Date: 10 Feb 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-02-10
Officer name: Mrs Claire Anthea Oakes
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2021
Action Date: 08 Mar 2021
Category: Address
Type: AD01
New address: 4 Southlands Ave Southlands Avenue Peterborough Cambridgeshire PE1 3PH
Old address: Litton House Saville Road Westwood Peterborough PE3 7PR
Change date: 2021-03-08
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2020
Action Date: 12 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-12
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Accounts with accounts type dormant
Date: 12 Nov 2015
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: 05 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Accounts with accounts type dormant
Date: 03 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: 10 Jun 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
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: 29 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-01
Officer name: Mr Francis William Oakes
Documents
Change person secretary company with change date
Date: 29 May 2013
Action Date: 01 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-01
Officer name: Mrs Claire Anthea Oakes
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption full
Date: 16 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: 02 Jun 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2010
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: 23 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / claire oakes / 26/01/2009
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr francis william oakes
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary francis oakes
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director francis oakes
Documents
Legacy
Date: 23 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr francis william oakes
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed francis william oakes
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed claire anthea oakes
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary cambridge nominees LIMITED
Documents
Legacy
Date: 15 May 2008
Category: Address
Type: 287
Description: Registered office changed on 15/05/2008 from 20 william james house cowley road cambridge CB4 0WX
Documents
Legacy
Date: 15 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cambridge incorporations LIMITED
Documents
Some Companies
8 PAVILLION ROAD,NOTTINGHAM,NG2 5FJ
Number: | 11751172 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BIRCHILLS STREET,WALSALL,WS2 8NG
Number: | 11404182 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE AVIARY COURT,BASINGSTOKE,RG24 8PE
Number: | 09679875 |
Status: | ACTIVE |
Category: | Private Limited Company |
JET JOBS EDUCATION AND TRAINING
81 ADELAIDE TERRACE,NEWCASTLE UPON TYNE,NE4 8BB
Number: | 05775686 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
15 HARDINGS LANE,LONDON,SE20 7JJ
Number: | 04183264 |
Status: | ACTIVE |
Category: | Private Limited Company |
151 GOLDEN CROSS LANE,,WEST MIDLANDS,B61 0JZ
Number: | 05838098 |
Status: | ACTIVE |
Category: | Private Limited Company |