THE CYBER SIGN COMPANY (UK) LIMITED
Company number 04482150
- Company Overview for THE CYBER SIGN COMPANY (UK) LIMITED (04482150)
- Filing history for THE CYBER SIGN COMPANY (UK) LIMITED (04482150)
- People for THE CYBER SIGN COMPANY (UK) LIMITED (04482150)
- More for THE CYBER SIGN COMPANY (UK) LIMITED (04482150)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Jun 2022 | PSC04 | Change of details for Mr Lee John Eagles as a person with significant control on 19 May 2022 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Lee John Eagles on 19 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with no updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 80 Tenter Road Moulton Park Northampton Northants NN3 6AX United Kingdom to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 15 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Lee John Eagles as a person with significant control on 23 June 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Lee John Eagles on 23 June 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with updates | |
16 Nov 2017 | SH08 | Change of share class name or designation | |
15 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 May 2017 | TM01 | Termination of appointment of Paul William Care as a director on 23 June 2016 | |
17 May 2017 | TM02 | Termination of appointment of Paul William Care as a secretary on 23 June 2016 | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
23 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|