- Company Overview for CYBER RESPONSE LIMITED (11494186)
- Filing history for CYBER RESPONSE LIMITED (11494186)
- People for CYBER RESPONSE LIMITED (11494186)
- More for CYBER RESPONSE LIMITED (11494186)
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) |
---|---|---|---|
31 Jul 2024 | CH01 | Director's details changed for Mr Jason Aiman Williams on 31 July 2024 | |
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
05 Oct 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Sep 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2023 | PSC04 | Change of details for Mr Jason Williams as a person with significant control on 6 January 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS England to Flat 22 124 Charles Street Leicester LE1 1LB on 6 January 2023 | |
31 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
20 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2021 | AA | Micro company accounts made up to 31 August 2020 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
12 Oct 2020 | PSC04 | Change of details for Mr Jason Williams as a person with significant control on 6 October 2020 | |
11 Oct 2020 | CH01 | Director's details changed for Mr Jason Williams on 6 October 2020 | |
11 Oct 2020 | PSC04 | Change of details for Mr Jason Williams as a person with significant control on 6 October 2020 | |
25 Sep 2020 | AD01 | Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool FY4 2RH England to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 25 September 2020 | |
16 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
29 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates |