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)
27 Jun 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 100
23 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
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
  • GBP 2
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
  • GBP 2
10 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
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