About

Registered Number: 04889235
Date of Incorporation: 05/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 35 The Firs, Alston, Cumbria, CA9 3RW,

 

Cybermoor Services Ltd was registered on 05 September 2003 with its registered office in Alston. We don't know the number of employees at the organisation. Heery, Daniel Peter, Gali, Joaquin, Gascoyne, Robert Frederick, Hunt, Lisa, Liquorice, David Arthur, Wood, Denise are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEERY, Daniel Peter 06 June 2014 - 1
GALI, Joaquin 06 June 2014 28 April 2016 1
GASCOYNE, Robert Frederick 06 July 2006 29 May 2013 1
HUNT, Lisa 29 May 2013 25 July 2013 1
LIQUORICE, David Arthur 29 May 2013 05 June 2014 1
WOOD, Denise 13 September 2013 09 July 2017 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 10 September 2017
TM01 - Termination of appointment of director 27 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 12 September 2016
TM01 - Termination of appointment of director 12 September 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 17 September 2015
AR01 - Annual Return 03 October 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 29 August 2014
TM01 - Termination of appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 06 September 2013
AA - Annual Accounts 05 September 2013
AP01 - Appointment of director 12 June 2013
TM01 - Termination of appointment of director 12 June 2013
AP01 - Appointment of director 12 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 September 2010
CH03 - Change of particulars for secretary 07 September 2010
AA - Annual Accounts 21 January 2010
AA01 - Change of accounting reference date 21 January 2010
MISC - Miscellaneous document 23 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 10 September 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 16 May 2008
287 - Change in situation or address of Registered Office 14 May 2008
AA - Annual Accounts 13 March 2007
363a - Annual Return 25 September 2006
287 - Change in situation or address of Registered Office 25 September 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
AA - Annual Accounts 03 June 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 15 September 2005
363s - Annual Return 24 September 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
287 - Change in situation or address of Registered Office 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
NEWINC - New incorporation documents 05 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.