CAMBRIDGE ELECTRONIC INDUSTRIES LIMITED
Company Documents
Date | Description |
---|---|
07/03/247 March 2024 New | Appointment of Mr Mark James Cosham as a secretary on 2024-03-06 |
07/03/247 March 2024 New | Termination of appointment of Andrew Robin John Wightman as a secretary on 2024-03-06 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-05-31 |
27/09/2327 September 2023 | Termination of appointment of Peter Fayers as a director on 2023-09-27 |
20/09/2320 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
22/06/2322 June 2023 | Appointment of Ms Michaela Gail Wilson as a director on 2023-06-22 |
22/06/2322 June 2023 | Termination of appointment of Christina Bazlinton as a director on 2023-06-22 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-05-31 |
26/09/2226 September 2022 | Director's details changed for Mrs Christina Bazlinton on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Mark James Cosham on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mr Peter Fayers on 2022-09-26 |
26/09/2226 September 2022 | Director's details changed for Mrs Antoinette Sally Wilson on 2022-09-26 |
26/09/2226 September 2022 | Secretary's details changed for Mr Andrew Robin John Wightman on 2022-09-26 |
26/09/2226 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
26/09/2226 September 2022 | Change of details for Cambridge Connectors Ltd as a person with significant control on 2022-09-26 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
17/09/2017 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
06/05/206 May 2020 | DIRECTOR APPOINTED MRS CHRISTINA BAZLINTON |
19/03/2019 March 2020 | SECRETARY APPOINTED MR ANDREW ROBIN JOHN WIGHTMAN |
16/01/2016 January 2020 | DIRECTOR APPOINTED MRS ANTOINETTE SALLY WILSON |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
21/12/1821 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMBRIDGE CONNECTORS LTD |
21/12/1821 December 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/12/2018 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
15/06/1815 June 2018 | APPOINTMENT TERMINATED, DIRECTOR MARIE FAYERS |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
04/02/184 February 2018 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
01/11/171 November 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR MARK JAMES COSHAM |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEPPER |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN JUDE |
22/09/1722 September 2017 | APPOINTMENT TERMINATED, SECRETARY KATHRYN JUDE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
08/05/178 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILSON |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
22/12/1522 December 2015 | Annual return made up to 22 December 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
05/01/155 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM DENNY INDUSTRIAL CENTRE PEMBROKE AVENUE WATERBEACH CAMBRIDGE, CB5 9PB |
02/01/142 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/12/1227 December 2012 | Annual return made up to 22 December 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
31/05/1131 May 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/12/1023 December 2010 | Annual return made up to 22 December 2010 with full list of shareholders |
31/05/1031 May 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
30/12/0930 December 2009 | Annual return made up to 22 December 2009 with full list of shareholders |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER FAYERS / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELIZABETH FAYERS / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE SMITH / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL WILSON / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE JUDE / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWIN WILSON / 23/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE PEPPER / 23/12/2009 |
31/05/0931 May 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
05/01/095 January 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
31/05/0831 May 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
31/05/0731 May 2007 | Annual accounts small company total exemption made up to 31 May 2007 |
16/01/0716 January 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0512 January 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
31/05/0431 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
06/01/046 January 2004 | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS |
31/05/0331 May 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
05/03/035 March 2003 | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS |
31/05/0231 May 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
11/02/0211 February 2002 | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS |
24/09/0124 September 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
16/01/0116 January 2001 | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
21/01/0021 January 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS |
21/01/0021 January 2000 | RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED |
31/05/9931 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
11/01/9911 January 1999 | RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
25/07/9825 July 1998 | NEW DIRECTOR APPOINTED |
31/05/9831 May 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
31/03/9831 March 1998 | COMPANY NAME CHANGED CAMBRIDGE HI-TECH COMPONENTS LIM ITED CERTIFICATE ISSUED ON 01/04/98 |
31/03/9831 March 1998 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/98 |
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 |
14/01/9814 January 1998 | RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS |
31/05/9731 May 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
15/02/9715 February 1997 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
08/01/978 January 1997 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS |
08/01/978 January 1997 | RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
31/05/9631 May 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
10/01/9610 January 1996 | NEW SECRETARY APPOINTED |
10/01/9610 January 1996 | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS |
10/01/9610 January 1996 | RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS;SECRETARY RESIGNED |
31/05/9531 May 1995 | FULL ACCOUNTS MADE UP TO 31/05/95 |
10/01/9510 January 1995 | RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
31/05/9431 May 1994 | FULL ACCOUNTS MADE UP TO 31/05/94 |
23/02/9423 February 1994 | RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS |
31/05/9331 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 |
31/12/9231 December 1992 | SECRETARY'S PARTICULARS CHANGED |
31/12/9231 December 1992 | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS |
31/12/9231 December 1992 | RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
31/05/9231 May 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92 |
13/02/9213 February 1992 | REGISTERED OFFICE CHANGED ON 13/02/92 |
13/02/9213 February 1992 | RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS |
13/02/9213 February 1992 | RETURN MADE UP TO 22/12/91; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/02/92 |
07/06/917 June 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 07/06/91 |
13/03/9113 March 1991 | RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS |
05/09/905 September 1990 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/9012 June 1990 | RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS |
12/06/9012 June 1990 | STRIKE-OFF ACTION DISCONTINUED |
05/06/905 June 1990 | FIRST GAZETTE |
31/05/9031 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90 |
31/05/8931 May 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89 |
08/02/898 February 1989 | RETURN MADE UP TO 19/09/88; FULL LIST OF MEMBERS |
24/07/8724 July 1987 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
07/03/877 March 1987 | SECRETARY RESIGNED |
06/03/876 March 1987 | CERTIFICATE OF INCORPORATION |
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