Advanced company searchLink opens in new window

THE CYBER SIGN COMPANY (UK) LIMITED

Company number 04482150

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jun 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Other company business 23/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association