About

Registered Number: 04510656
Date of Incorporation: 14/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 224 The Broadway, Perry Barr, Birmingham, West Midlands, B20 3DL

 

Founded in 2002, Cybernetix Computing Ltd are based in Birmingham, it's status is listed as "Active". We don't currently know the number of employees at the company. The organisation has 2 directors listed as Miller, Elease, Miller, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David 14 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Elease 14 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 04 September 2020
AA - Annual Accounts 27 May 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 16 September 2003
288a - Notice of appointment of directors or secretaries 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
287 - Change in situation or address of Registered Office 30 August 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.