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) |
---|---|---|---|
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
|
|
13 Jan 2016 | AD01 | Registered office address changed from 57 Tenter Road Moulton Park Northampton Northants NN3 6AX to 80 Tenter Road Moulton Park Northampton Northants NN3 6AX on 13 January 2016 | |
13 Jan 2016 | CH01 | Director's details changed for Mr Paul William Care on 21 December 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 31 March 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
13 Jul 2015 | CH01 | Director's details changed for Mr Lee John Eagles on 9 July 2015 | |
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
17 Jun 2013 | CH01 | Director's details changed for Mr Lee John Eagles on 5 June 2013 | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
19 Dec 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
10 Jul 2012 | AD02 | Register inspection address has been changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northamptonshire NN18 9EZ United Kingdom | |
10 Jul 2012 | CH01 | Director's details changed for Lee John Eagles on 1 June 2012 | |
10 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
10 Jul 2012 | CH01 | Director's details changed for Paul William Care on 1 June 2012 | |
29 Jun 2012 | AD02 | Register inspection address has been changed | |
15 May 2012 | AD01 | Registered office address changed from 16 Low Farm Place Moulton Park Industrial Estate Northampton Northamptonshire NN3 6HY on 15 May 2012 | |
02 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Sep 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders |