This company is commonly known as Cyber Strategies Ltd. The company was founded 26 years ago and was given the registration number 03499768. The firm's registered office is in POTTERS BAR. You can find them at Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CYBER STRATEGIES LTD |
---|---|---|
Company Number | : | 03499768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1998 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF | Secretary | 06 November 2012 | Active |
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF | Director | 16 February 2009 | Active |
Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF | Director | 08 January 2021 | Active |
14 High Street, Paulerspury, NN12 7NA | Secretary | 27 January 1998 | Active |
1 Aurum Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH | Secretary | 16 February 2009 | Active |
1 Aurum Court, Sylvan Way, Southfields Business Park, Basildon, SS15 6TH | Secretary | 22 October 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 27 January 1998 | Active |
Astra House, Christy Way, Southfields Business Park, Basildon, England, SS15 6TQ | Director | 16 February 2009 | Active |
14 High Street, Paulerspury, NN12 7NA | Director | 27 January 1998 | Active |
14 High Street, Paulerspury, NN12 7NA | Director | 27 January 1998 | Active |
Astra House, Christy Way, Southfields Business Park, Basildon, England, SS15 6TQ | Director | 16 February 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 27 January 1998 | Active |
Mr Paul Terence Rolison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harvest House, Cranborne Industrial Estate, Cranborne Road, Potters Bar, England, EN6 3JF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-07 | Capital | Capital allotment shares. | Download |
2017-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-18 | Address | Change registered office address company with date old address new address. | Download |
2016-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Address | Change registered office address company with date old address new address. | Download |
2015-10-21 | Address | Change registered office address company with date old address new address. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-11 | Change of name | Certificate change of name company. | Download |
2015-08-10 | Address | Change registered office address company with date old address new address. | Download |
2015-07-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.