CAMBRIDGE APPLIED PHYSICS LTD

Company Documents

DateDescription
28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 5A POUND HILL CAMBRIDGE CB3 0AE

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 APPOINTMENT TERMINATED, SECRETARY ROSWITHA ROHLFING

View Document

14/06/1814 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROSWITHA ROHLFING

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

03/03/163 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS ROSWITHA ROHLFING

View Document

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

13/05/1413 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

19/10/1319 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK FRANCIS LUCIEN HARPER / 07/11/2011

View Document

02/08/132 August 2013 02/08/13 STATEMENT OF CAPITAL GBP 90

View Document

02/08/132 August 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/03/1319 March 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED MECON LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

07/06/127 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/02/1229 February 2012 29/02/12 STATEMENT OF CAPITAL GBP 100

View Document

07/02/127 February 2012 SECRETARY APPOINTED ROSWITHA ROHLFING

View Document

06/02/126 February 2012 REGISTERED OFFICE CHANGED ON 06/02/2012 FROM 9 COTTENHAM RD HISTON CAMBRIDGE CB24 9ES

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MOYA THOMPSON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN THOMPSON

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, SECRETARY MOYA THOMPSON

View Document

21/11/1121 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 13/07/11 STATEMENT OF CAPITAL GBP 10

View Document

21/04/1121 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

27/10/1027 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK FRANCIS LUCIEN HARPER / 18/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MOYA THOMPSON / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MOYA THOMPSON / 18/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN THOMPSON / 18/10/2009

View Document

31/03/0931 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

29/10/0829 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 REGISTERED OFFICE CHANGED ON 09/10/07 FROM: 9 COTTENHAM RD HISTON CAMBRIDGE CB4 9ES

View Document

09/10/079 October 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/10/0122 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

28/05/9628 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/10/938 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

23/06/9323 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/11/9227 November 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9116 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/10/911 October 1991 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