CHESS CYBERSECURITY LIMITED

02962709
BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7JP

Documents

Documents
Date Category Description Pages
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2024 accounts Annual Accounts 11 Buy now
22 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Feb 2023 accounts Annual Accounts 20 Buy now
18 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 accounts Annual Accounts 29 Buy now
13 Jan 2022 incorporation Memorandum Articles 20 Buy now
13 Jan 2022 resolution Resolution 3 Buy now
04 Jan 2022 mortgage Registration of a charge 13 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2021 accounts Annual Accounts 25 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2020 accounts Annual Accounts 19 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Feb 2019 accounts Annual Accounts 18 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 accounts Annual Accounts 17 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 Aug 2017 resolution Resolution 3 Buy now
22 Jun 2017 accounts Annual Accounts 6 Buy now
28 Apr 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
12 Apr 2017 officers Appointment of director (Mr Mark Roy Lightfoot) 2 Buy now
12 Apr 2017 officers Appointment of director (Mr Stephen Dracup) 2 Buy now
12 Apr 2017 officers Appointment of director (Mr John Richard Mark Btesh) 2 Buy now
12 Apr 2017 officers Appointment of director (Mr Charles David Pollock) 2 Buy now
12 Apr 2017 officers Termination of appointment of director (James Eric Miller) 1 Buy now
12 Apr 2017 officers Termination of appointment of director (Jeremy Edward Turner) 1 Buy now
12 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 officers Change of particulars for director (Mr Jeremy Edward Turner) 2 Buy now
22 Sep 2016 officers Change of particulars for director (Mr James Eric Miller) 2 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Feb 2016 accounts Annual Accounts 6 Buy now
23 Sep 2015 annual-return Annual Return 5 Buy now
01 Apr 2015 accounts Annual Accounts 6 Buy now
04 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2014 annual-return Annual Return 6 Buy now
14 May 2014 auditors Auditors Resignation Company 1 Buy now
28 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2014 accounts Annual Accounts 7 Buy now
04 Dec 2013 officers Termination of appointment of secretary (Beverley Stevens) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Paul Prior) 1 Buy now
04 Dec 2013 officers Termination of appointment of director (Beverley Stevens) 1 Buy now
30 Sep 2013 mortgage Registration of a charge 6 Buy now
11 Sep 2013 annual-return Annual Return 8 Buy now
28 Aug 2013 officers Change of particulars for director (Jeremy Edward Turner) 2 Buy now
28 Aug 2013 officers Change of particulars for director (Mr James Eric Miller) 2 Buy now
14 Feb 2013 capital Return of Allotment of shares 4 Buy now
21 Jan 2013 accounts Annual Accounts 5 Buy now
10 Sep 2012 annual-return Annual Return 8 Buy now
25 Jan 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 capital Return of Allotment of shares 4 Buy now
16 Sep 2011 annual-return Annual Return 8 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
01 Oct 2010 capital Return of Allotment of shares 4 Buy now
27 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (Jeremy Turner) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Beverley Stevens) 2 Buy now
27 Sep 2010 officers Change of particulars for director (James Miller) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Paul Richard Prior) 2 Buy now
24 Sep 2010 capital Return of Allotment of shares 3 Buy now
29 Mar 2010 accounts Annual Accounts 6 Buy now
02 Sep 2009 annual-return Return made up to 26/08/09; full list of members 5 Buy now
02 Sep 2009 officers Director's change of particulars / jeremy turner / 26/08/2009 1 Buy now
02 Sep 2009 officers Director and secretary's change of particulars / beverley stevens / 26/08/2009 1 Buy now
27 Jul 2009 capital Ad 20/07/09\gbp si 250@1=250\gbp ic 5000/5250\ 2 Buy now
02 Mar 2009 accounts Annual Accounts 5 Buy now
31 Dec 2008 resolution Resolution 20 Buy now
24 Oct 2008 officers Director appointed james miller 2 Buy now
24 Oct 2008 officers Director appointed jeremy turner 2 Buy now
16 Sep 2008 annual-return Return made up to 26/08/08; full list of members 4 Buy now
12 Feb 2008 accounts Annual Accounts 6 Buy now
03 Oct 2007 annual-return Return made up to 26/08/07; full list of members 3 Buy now
28 Mar 2007 accounts Annual Accounts 6 Buy now
03 Jan 2007 officers Director resigned 1 Buy now
09 Nov 2006 capital £ ic 7500/5000 26/09/06 £ sr 2500@1=2500 1 Buy now
09 Nov 2006 resolution Resolution 4 Buy now
07 Sep 2006 annual-return Return made up to 26/08/06; full list of members 3 Buy now
31 Jan 2006 accounts Annual Accounts 6 Buy now
28 Nov 2005 annual-return Return made up to 26/08/05; full list of members 7 Buy now
11 Jan 2005 accounts Annual Accounts 6 Buy now
10 Sep 2004 annual-return Return made up to 26/08/04; full list of members 7 Buy now
11 Jun 2004 address Registered office changed on 11/06/04 from: messrs price bailey 93 regent street cambridge CB2 1AW 1 Buy now
18 Jan 2004 accounts Annual Accounts 6 Buy now
09 Jan 2004 officers Secretary's particulars changed;director's particulars changed 1 Buy now
03 Sep 2003 annual-return Return made up to 26/08/03; full list of members 7 Buy now
22 Jan 2003 accounts Annual Accounts 6 Buy now
12 Sep 2002 annual-return Return made up to 26/08/02; full list of members 8 Buy now
28 Jan 2002 accounts Annual Accounts 6 Buy now