Advanced company searchLink opens in new window

CYBERSENTRY LTD

Company number 10048405

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)
03 Jun 2024 CERTNM Company name changed cybersentry global LIMITED\certificate issued on 03/06/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-31
15 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
09 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 7 March 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/03/2023.
06 Oct 2022 PSC05 Change of details for Bios Group Limited as a person with significant control on 30 September 2022
29 Sep 2022 PSC07 Cessation of Ridown Group Limited as a person with significant control on 13 September 2022
29 Sep 2022 PSC02 Notification of Bios Group Limited as a person with significant control on 13 September 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
30 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Sep 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
21 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
21 Mar 2018 PSC07 Cessation of Aaron Maurice Brown as a person with significant control on 28 September 2017
21 Mar 2018 PSC02 Notification of Ridown Group Limited as a person with significant control on 28 September 2017
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
09 Jun 2017 AP01 Appointment of Mr Darren Michael Ridge as a director on 9 June 2017
18 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-18
10 Apr 2017 CH01 Director's details changed for Mr Aaron Maurice Brown on 10 April 2017