About

Registered Number: 03721248
Date of Incorporation: 25/02/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 5b Valley Industries, Cuckoo Lane, Tonbridge, Kent, TN11 0AG,

 

Founded in 1999, Cyber Information Assurance Ltd are based in Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This organisation has 2 directors listed as Daniels, Lorraine Alice, Daniels, Carlton John Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIELS, Carlton John Nicholas 25 February 1999 - 1
Secretary Name Appointed Resigned Total Appointments
DANIELS, Lorraine Alice 25 February 1999 - 1

Filing History

Document Type Date
CS01 - N/A 08 March 2020
CH01 - Change of particulars for director 17 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 30 November 2017
AD01 - Change of registered office address 24 April 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 17 November 2014
CERTNM - Change of name certificate 09 September 2014
RESOLUTIONS - N/A 08 September 2014
NM06 - Request to seek comments of government department or other specified body on change of name 08 September 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 11 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
AA - Annual Accounts 22 December 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 01 March 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
288a - Notice of appointment of directors or secretaries 08 April 1999
288a - Notice of appointment of directors or secretaries 08 April 1999
287 - Change in situation or address of Registered Office 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1999
NEWINC - New incorporation documents 25 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.