About

Registered Number: 04458523
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Groundstar House Freight Village, Woolsington, Newcastle Upon Tyne, Tyne & Wear, NE13 8BH,

 

Based in Tyne & Wear, Cyber Forensics Ltd was registered on 11 June 2002, it has a status of "Active". The current directors of the company are listed as Fenwick, Brian, Brown, Stephen John, Magee, Christopher Laurence, Roberts, Susan, Sutcliffe, Sharon Diane in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Stephen John 30 June 2006 01 October 2011 1
MAGEE, Christopher Laurence 25 July 2002 27 September 2006 1
ROBERTS, Susan 25 July 2002 27 September 2006 1
SUTCLIFFE, Sharon Diane 11 June 2002 25 July 2002 1
Secretary Name Appointed Resigned Total Appointments
FENWICK, Brian 07 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 20 December 2019
AD01 - Change of registered office address 15 November 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 28 August 2012
TM01 - Termination of appointment of director 12 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 July 2011
AP03 - Appointment of secretary 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 10 June 2010
AD01 - Change of registered office address 10 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 06 May 2008
225 - Change of Accounting Reference Date 07 February 2008
363a - Annual Return 07 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2007
353 - Register of members 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
287 - Change in situation or address of Registered Office 26 June 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
AA - Annual Accounts 22 March 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
363a - Annual Return 09 June 2006
AA - Annual Accounts 30 March 2006
225 - Change of Accounting Reference Date 18 November 2005
363s - Annual Return 08 June 2005
RESOLUTIONS - N/A 08 March 2005
RESOLUTIONS - N/A 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 29 June 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 24 February 2004
RESOLUTIONS - N/A 24 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 01 July 2003
225 - Change of Accounting Reference Date 13 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.