Advanced company searchLink opens in new window

CYBELE SOLUTIONS HOLDINGS LIMITED

Company number 07665812

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)
24 Oct 2023 TM01 Termination of appointment of David Christopher Livesey as a director on 28 September 2023
18 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
24 Apr 2023 AP01 Appointment of Mr James Alexander Argyle as a director on 19 April 2023
31 Mar 2023 TM01 Termination of appointment of Peter Adam Ernest Opperman as a director on 29 March 2023
02 Dec 2022 AP01 Appointment of Mr Nicholas Anthony Hale as a director on 1 December 2022
19 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
22 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
07 Jun 2022 SH05 Statement of capital on 1 June 2022
  • GBP 109.04
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 1 June 2022
07 Jun 2022 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.18
19 Jan 2022 TM01 Termination of appointment of Andrew John Scaife as a director on 13 January 2022
30 Oct 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
27 Oct 2021 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 0.24
  • ANNOTATION Clarification hmrc confirmation duty paid
22 Oct 2021 AP03 Appointment of Mr Ian Robinson as a secretary on 30 September 2021
30 Sep 2021 TM01 Termination of appointment of Christopher David Williams as a director on 30 September 2021
30 Sep 2021 TM02 Termination of appointment of Christopher Williams as a secretary on 30 September 2021
02 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
09 Jul 2021 AP01 Appointment of Mr Richard Twigg as a director on 9 July 2021
15 Jun 2021 TM01 Termination of appointment of Adam Robert Castleton as a director on 15 June 2021
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
10 Jun 2021 AP01 Appointment of Mr Peter Opperman as a director on 25 May 2021
10 Jun 2021 AP01 Appointment of Mr Andrew John Scaife as a director on 25 May 2021
10 Jun 2021 PSC02 Notification of Project Ophelia Bidco Limited as a person with significant control on 25 May 2021
10 Jun 2021 PSC07 Cessation of Lsl Property Services Plc as a person with significant control on 25 May 2021
14 Oct 2020 SH01 Statement of capital following an allotment of shares on 20 November 2019
  • GBP 109.22