Cyber Security Jobsite.com Limited

General information

Name:

Cyber Security Jobsite.com Ltd

Office Address:

1st Floor 19-23 Masons Hill BR2 9HD Bromley

Number: 07208243

Incorporation date: 2010-03-30

Dissolution date: 2023-07-18

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07208243 14 years ago, Cyber Security Jobsite.com Limited had been a private limited company until 2023-07-18 - the time it was officially closed. The company's official registration address was 1st Floor, 19-23 Masons Hill Bromley. The firm was known as Alps Telecom up till 2014-05-09 at which point the business name was replaced.

Our data related to this firm's personnel shows us that the last three directors were: Anthony S., Sean S. and Lee T. who assumed their respective positions on 2010-03-30.

Executives who controlled this firm include: Sean S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Anthony S. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lee T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Cyber Security Jobsite.com Limited 2014-05-09
  • Alps Telecom Limited 2010-03-30

Financial data based on annual reports

Company staff

Anthony S.

Role: Director

Appointed: 30 March 2010

Latest update: 22 August 2023

Sean S.

Role: Director

Appointed: 30 March 2010

Latest update: 22 August 2023

Lee T.

Role: Director

Appointed: 30 March 2010

Latest update: 22 August 2023

People with significant control

Sean S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lee T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 13 April 2024
Confirmation statement last made up date 30 March 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 2 September 2014
Annual Accounts 23 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 23 September 2015
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 28 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 2nd, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies