CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED



Company Documents

DateDescription
07/03/247 March 2024 NewAppointment of Mr Mark James Cosham as a secretary on 2024-03-06

View Document

07/03/247 March 2024 NewTermination of appointment of Andrew Robin John Wightman as a secretary on 2024-03-06

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Termination of appointment of Peter Fayers as a director on 2023-09-27

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

22/06/2322 June 2023 Appointment of Ms Michaela Gail Wilson as a director on 2023-06-22

View Document

22/06/2322 June 2023 Termination of appointment of Christina Bazlinton as a director on 2023-06-22

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
09/12/229 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

26/09/2226 September 2022 Director's details changed for Mrs Christina Bazlinton on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Mark James Cosham on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mr Peter Fayers on 2022-09-26

View Document

26/09/2226 September 2022 Director's details changed for Mrs Antoinette Sally Wilson on 2022-09-26

View Document

26/09/2226 September 2022 Secretary's details changed for Mr Andrew Robin John Wightman on 2022-09-26

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

26/09/2226 September 2022 Change of details for Cambridge Connectors Ltd as a person with significant control on 2022-09-26

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
06/05/206 May 2020 DIRECTOR APPOINTED MRS CHRISTINA BAZLINTON

View Document

19/03/2019 March 2020 SECRETARY APPOINTED MR ANDREW ROBIN JOHN WIGHTMAN

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MRS ANTOINETTE SALLY WILSON

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
21/12/1821 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE CONNECTORS LTD

View Document

21/12/1821 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2018

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARIE FAYERS

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
04/02/184 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

22/09/1722 September 2017 DIRECTOR APPOINTED MR MARK JAMES COSHAM

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEPPER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, DIRECTOR KATHRYN JUDE

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY KATHRYN JUDE

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
22/12/1522 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM DENNY INDUSTRIAL CENTRE PEMBROKE AVENUE WATERBEACH CAMBRIDGE, CB5 9PB

View Document

02/01/142 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/12/1227 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/01/129 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

31/05/1031 May 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

30/12/0930 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER FAYERS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH FAYERS / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE SMITH / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WILSON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE JUDE / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN WILSON / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PEPPER / 23/12/2009

View Document

31/05/0931 May 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document



14/02/0814 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

31/05/0431 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

31/05/0331 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

11/02/0211 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

16/01/0116 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9931 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

11/01/9911 January 1999 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED CAMBRIDGE HI-TECH COMPONENTS LIM ITED CERTIFICATE ISSUED ON 01/04/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/98

View Document

31/03/9831 March 1998 COMPANY NAME CHANGED CAMBRIDGE HI-TECH COMPONENTS LIM ITED CERTIFICATE ISSUED ON 01/04/98; RESOLUTION PASSED ON 18/03/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/02/9715 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

08/01/978 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/05/9631 May 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/05/9431 May 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

23/02/9423 February 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

31/05/9331 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/12/9231 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9231 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

31/12/9231 December 1992 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/05/9231 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/02/9213 February 1992 REGISTERED OFFICE CHANGED ON 13/02/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/92

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/91

View Document

13/03/9113 March 1991 RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9012 June 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

05/06/905 June 1990 FIRST GAZETTE

View Document

31/05/9031 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

31/05/8931 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

08/02/898 February 1989 RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS

View Document

24/07/8724 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

07/03/877 March 1987 SECRETARY RESIGNED

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company