Advanced company searchLink opens in new window

CYSEC RESOURCE CO LIMITED

Company number 09369239

Filter by category

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)
08 Feb 2021 PSC04 Change of details for Mr Thomas Henry Bennett as a person with significant control on 7 November 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
06 Jan 2020 CS01 Confirmation statement made on 30 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Jan 2019 CS01 Confirmation statement made on 30 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 TM01 Termination of appointment of David Graham Rider as a director on 17 April 2018
16 Jan 2018 SH08 Change of share class name or designation
15 Jan 2018 PSC07 Cessation of Stuart Anthony Mucklow as a person with significant control on 15 January 2018
13 Jan 2018 CS01 Confirmation statement made on 30 December 2017 with updates
12 Jan 2018 PSC01 Notification of Stuart Anthony Mucklow as a person with significant control on 19 December 2017
12 Jan 2018 AP01 Appointment of Mr David Graham Rider as a director on 19 December 2017
12 Jan 2018 AP01 Appointment of Mr Stuart Anthony Mucklow as a director on 19 December 2017
12 Jan 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the share capital of the company shall be and hereby altered and varied as follows:- redesignated. The a b c and d ordinary shares shall have attached to them full voting rights and capital distribution rights (including on winding up) and shall not confer any rights of redemption. 19/12/2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 MR04 Satisfaction of charge 093692390001 in full
27 Feb 2017 MR01 Registration of charge 093692390002, created on 23 February 2017
17 Jan 2017 AD01 Registered office address changed from 35 Middleton Road Sutton Coldfield West Midlands B74 3ES to C/O C/O Sempar Accountancy and Tax Lymedale Business Centre Hooters Hall Road Lymedale Business Park Newcastle Staffordshire ST5 9QF on 17 January 2017
09 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Sep 2016 MR01 Registration of charge 093692390001, created on 22 August 2016
08 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
08 Jan 2016 AD01 Registered office address changed from 13a St. Pauls Square Birmingham B3 1RB England to 35 Middleton Road Sutton Coldfield West Midlands B74 3ES on 8 January 2016
05 Mar 2015 CERTNM Company name changed cyber recruitment LIMITED\certificate issued on 05/03/15
  • RES15 ‐ Change company name resolution on 2015-02-20
05 Mar 2015 CONNOT Change of name notice