CAIUS PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Appointment of Mrs Karen Anne Ball as a director on 2025-03-19

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Appointment of Mrs Penelope Marie Gibbs as a secretary on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Raymond Christopher Tait as a secretary on 2022-01-24

View Document

24/01/2224 January 2022 Termination of appointment of Raymond Christopher Tait as a director on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

24/01/2224 January 2022 Appointment of Mrs Penelope Marie Gibbs as a director on 2022-01-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

05/02/215 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/01/2029 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

12/12/1812 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN MARSHALL

View Document

07/11/187 November 2018 SECRETARY APPOINTED MR RAYMOND CHRISTOPHER TAIT

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SECHER

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR ROBERT GEOFFREY GARDINER

View Document

07/11/187 November 2018 REGISTERED OFFICE CHANGED ON 07/11/2018 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

06/02/186 February 2018 NOTIFICATION OF PSC STATEMENT ON 06/02/2018

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/02/182 February 2018 CESSATION OF DAVID STANLEY SECHER AS A PSC

View Document

02/02/182 February 2018 CESSATION OF RAYMOND CHRISTOPHER TAIT AS A PSC

View Document

09/01/189 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD JERMY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR GERALD JERMY

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR RAYMOND CHRISTOPHER TAIT

View Document

08/04/168 April 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

17/04/1517 April 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

03/01/153 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

03/04/143 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/02/145 February 2014 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 18/02/2013

View Document

05/02/145 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM FRANCIS HOUSE 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

08/03/138 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/08/129 August 2012 DIRECTOR APPOINTED DR DAVID STANLEY SECHER

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA COLLINS

View Document

19/03/1219 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

07/02/127 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

25/03/1025 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

10/03/1010 March 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN COLLINS / 09/03/2010

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN HERD

View Document

05/03/105 March 2010 DIRECTOR APPOINTED GERALD ALAN JERMY

View Document

16/03/0916 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 SECRETARY'S CHANGE OF PARTICULARS BRIAN MARSHALL LOGGED FORM

View Document

25/04/0825 April 2008 SECRETARY'S CHANGE OF PARTICULARS / BRIAN MARSHALL / 25/04/2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/11/0515 November 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

02/04/022 April 2002 RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

25/02/9725 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

03/01/963 January 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/03/9527 March 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

21/02/9521 February 1995 RETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994 RETURN MADE UP TO 10/02/94; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/07

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED M&R 542 LIMITED CERTIFICATE ISSUED ON 23/02/93

View Document

22/02/9322 February 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/02/93

View Document

10/02/9310 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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