About

Registered Number: 02893155
Date of Incorporation: 31/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 21 South Hayes, Bristol, BS5 6UB,

 

Cybercorp Ltd was registered on 31 January 1994 and has its registered office in Bristol, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gearing, Elizabeth Frances, Gearing, Christopher Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARING, Elizabeth Frances 31 January 1994 - 1
GEARING, Christopher Robert 31 January 1994 17 March 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 December 2019
AD01 - Change of registered office address 01 February 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 13 December 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 20 December 2014
TM01 - Termination of appointment of director 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 15 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 06 February 2012
AD01 - Change of registered office address 06 February 2012
AD01 - Change of registered office address 06 February 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 22 February 2011
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 24 October 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 25 February 2008
AA - Annual Accounts 11 January 2008
287 - Change in situation or address of Registered Office 28 December 2007
287 - Change in situation or address of Registered Office 06 September 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 19 March 2007
363a - Annual Return 23 February 2006
353 - Register of members 23 February 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 23 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 29 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 03 March 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 March 1999
AA - Annual Accounts 04 February 1999
287 - Change in situation or address of Registered Office 12 March 1998
363s - Annual Return 12 February 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 21 March 1997
AA - Annual Accounts 19 January 1997
363s - Annual Return 25 March 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 22 February 1995
CERTNM - Change of name certificate 15 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
288 - N/A 20 February 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.