About

Registered Number: 01541075
Date of Incorporation: 23/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Anne Of Cleves House, Hamlet Road, Haverhill, Suffolk, CB9 8EE

 

Established in 1981, Cyberaid Ltd are based in Haverhill, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Cyberaid Ltd. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 30 March 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AD01 - Change of registered office address 15 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 19 March 2010
CH01 - Change of particulars for director 06 October 2009
363a - Annual Return 18 September 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
288c - Notice of change of directors or secretaries or in their particulars 22 September 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 17 September 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 18 September 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 03 June 2005
AUD - Auditor's letter of resignation 16 February 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 23 September 2002
287 - Change in situation or address of Registered Office 23 September 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 12 July 2001
363a - Annual Return 13 October 2000
AA - Annual Accounts 18 July 2000
363a - Annual Return 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
AA - Annual Accounts 02 June 1999
363a - Annual Return 16 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
AA - Annual Accounts 06 October 1998
363s - Annual Return 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 13 October 1997
AA - Annual Accounts 12 May 1997
169 - Return by a company purchasing its own shares 11 March 1997
363s - Annual Return 11 December 1996
288 - N/A 11 September 1996
288 - N/A 23 August 1996
AUD - Auditor's letter of resignation 13 August 1996
AA - Annual Accounts 21 March 1996
AA - Annual Accounts 06 April 1995
363x - Annual Return 18 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 25 October 1993
AA - Annual Accounts 12 May 1993
363s - Annual Return 06 November 1992
AA - Annual Accounts 16 October 1992
363b - Annual Return 25 February 1992
AA - Annual Accounts 02 February 1992
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 July 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 01 July 1991
88(2)P - N/A 07 June 1991
123 - Notice of increase in nominal capital 13 May 1991
288 - N/A 29 January 1991
288 - N/A 29 January 1991
288 - N/A 19 November 1990
288 - N/A 19 November 1990
AA - Annual Accounts 23 October 1990
363a - Annual Return 23 October 1990
288 - N/A 31 July 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1990
288 - N/A 04 June 1990
288 - N/A 24 May 1990
288 - N/A 19 March 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
288 - N/A 28 September 1989
288 - N/A 28 September 1989
288 - N/A 21 August 1989
288 - N/A 31 July 1989
AA - Annual Accounts 22 February 1989
395 - Particulars of a mortgage or charge 07 November 1988
363 - Annual Return 28 July 1988
288 - N/A 09 May 1988
123 - Notice of increase in nominal capital 12 April 1988
288 - N/A 18 March 1988
AA - Annual Accounts 24 October 1987
363 - Annual Return 24 October 1987
288 - N/A 23 September 1987
395 - Particulars of a mortgage or charge 22 September 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1987
287 - Change in situation or address of Registered Office 17 September 1987
395 - Particulars of a mortgage or charge 15 July 1987
AA - Annual Accounts 07 May 1986
363 - Annual Return 07 May 1986
MISC - Miscellaneous document 23 January 1981
NEWINC - New incorporation documents 23 January 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 October 1988 Fully Satisfied

N/A

Legal charge 15 July 1987 Fully Satisfied

N/A

Debenture 07 July 1987 Outstanding

N/A

Single debenture 28 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.