Advanced company searchLink opens in new window

ADVANCED CYBER SOLUTIONS LTD

Company number 10544432

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)
16 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2024 DS01 Application to strike the company off the register
10 Jan 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
13 Nov 2023 AA Micro company accounts made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
10 Nov 2022 AA Micro company accounts made up to 31 March 2022
04 Feb 2022 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
13 Jan 2022 CS01 Confirmation statement made on 2 January 2022 with updates
02 Dec 2021 PSC07 Cessation of James Ernest Lewis as a person with significant control on 1 December 2021
02 Dec 2021 PSC02 Notification of Pro2Col Limited as a person with significant control on 1 December 2021
02 Dec 2021 AP01 Appointment of Mr James Ernest Lewis as a director on 1 December 2021
02 Dec 2021 PSC01 Notification of James Ernest Lewis as a person with significant control on 1 December 2021
02 Dec 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Devonshire Suite Saxon Centre Bargates Christchurch BH23 1PZ on 2 December 2021
02 Dec 2021 TM01 Termination of appointment of Christopher Payne as a director on 1 December 2021
02 Dec 2021 PSC07 Cessation of Christopher Payne as a person with significant control on 1 December 2021
16 Nov 2021 CH01 Director's details changed for Mr Christopher Payne on 16 November 2021
16 Nov 2021 PSC04 Change of details for Mr Christopher Payne as a person with significant control on 23 June 2021
18 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 2 January 2021 with updates
06 Apr 2020 AAMD Amended total exemption full accounts made up to 31 January 2020
17 Feb 2020 TM01 Termination of appointment of Amar Singh as a director on 17 February 2020
17 Feb 2020 TM01 Termination of appointment of Baljinder Singh Rai as a director on 17 February 2020
17 Feb 2020 PSC07 Cessation of Amar Singh as a person with significant control on 17 February 2020
17 Feb 2020 PSC07 Cessation of Baljinder Singh Rai as a person with significant control on 17 February 2020