Advanced company searchLink opens in new window

CYBER SECURITY ASSOCIATES LTD

Company number 10124305

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)
21 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
27 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2023 MA Memorandum and Articles of Association
27 Feb 2023 SH08 Change of share class name or designation
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 388.095
10 Jan 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
10 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
10 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
10 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 11 September 2021
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
11 Feb 2022 AP01 Appointment of Philip Brendan Lynch as a director on 31 January 2022
24 Dec 2021 AA Full accounts made up to 31 March 2021
14 Sep 2021 CS01 11/09/21 Statement of Capital gbp 366.730
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 29.11.2022.
03 Mar 2021 TM01 Termination of appointment of James Nicholas Arnold-Roberts as a director on 26 February 2021
05 Feb 2021 AP01 Appointment of Mr Roy Hastings as a director on 22 January 2021
05 Feb 2021 TM01 Termination of appointment of Hemant Patel as a director on 22 January 2021
15 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 November 2020
  • GBP 366.73
16 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2020 SH08 Change of share class name or designation
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2020 PSC07 Cessation of David Stephen Woodfine as a person with significant control on 24 November 2020
08 Dec 2020 PSC07 Cessation of James Ashley Griffiths as a person with significant control on 24 November 2020
08 Dec 2020 PSC02 Notification of Fluidone Bidco Limited as a person with significant control on 24 November 2020