CYBER1ST R&D LIMITED

Ironstone House Ironstone House, Belper, DE56 1TZ, Derbyshire, England
StatusACTIVE
Company No.08733800
CategoryPrivate Limited Company
Incorporated15 Oct 2013
Age10 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

CYBER1ST R&D LIMITED is an active private limited company with number 08733800. It was incorporated 10 years, 8 months, 4 days ago, on 15 October 2013. The company address is Ironstone House Ironstone House, Belper, DE56 1TZ, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

Old address: Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY

New address: Ironstone House Kedleston Close Belper Derbyshire DE56 1TZ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 2021

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: 29 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2020

Action Date: 22 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-22

Charge number: 087338000002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 10 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087338000001

Charge creation date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 27 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: 13 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 13 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-30

Psc name: Alan Watson

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Barron Mccann Holdings Limited

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Neil Jeremy Truan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2015

Action Date: 17 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-17

New address: Meteor Centre Mansfield Road Derby Derbyshire DE21 4SY

Old address: The Mills Canal Street Derby DE1 2RJ

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Truan

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alan Watson

Documents

View document PDF

Resolution

Date: 15 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Andrew Edge

Change date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2014

Action Date: 05 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-05

Officer name: Mr Robert Andrew Edge

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Capital : 25 GBP

Date: 2013-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2013

Action Date: 25 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-25

Old address: 38 Derwent Road Burton-on-Trent Staffordshire DE15 9FR United Kingdom

Documents

View document PDF

Incorporation company

Date: 15 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COFFEE ON THE CORNER SURBITON LTD

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:11877351
Status:ACTIVE
Category:Private Limited Company

ENTERTAIN2TRAIN LIMITED

26 WOODSTOCK AVENUE,BRISTOL,BS6 6EN

Number:08347789
Status:ACTIVE
Category:Private Limited Company

FLEGG EDUCATION ACADEMY TRUST

SOMERTON ROAD,GREAT YARMOUTH,NR29 4QD

Number:08142724
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NEW GENERATION TRAINING AND CONSULTANCY LIMITED

DORBCREST HOUSE LOWE MILL LANE,WIGAN,WN2 3AF

Number:06753445
Status:ACTIVE
Category:Private Limited Company

RING DATA LLP

ANGLO HOUSE,STOURPORT,DY13 9AW

Number:OC404102
Status:ACTIVE
Category:Limited Liability Partnership

SILVER BIRCH (SCOTLAND) LIMITED

6A LOCHMILL HOLDINGS,LENNOXTOWN,G66 6AE

Number:SC163726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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