CAMBRIDGE AUDIT SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

24/03/2524 March 2025 Registered office address changed from C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley Kent BR1 1HN to Leonard House 7 Newman Road Bromley Kent BR1 1RJ on 2025-03-24

View Document

30/08/2430 August 2024 Liquidators' statement of receipts and payments to 2024-06-29

View Document

02/09/232 September 2023 Liquidators' statement of receipts and payments to 2023-06-29

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

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

View Accounts

24/06/2124 June 2021 Statement of capital following an allotment of shares on 2021-06-24

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-23

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/06/218 June 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM 9 WELLINGTON COURT WELLINGTON STREET CAMBRIDGE CB1 1HZ ENGLAND

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MISS HANNAH JANE GRIEVE

View Document

15/09/2015 September 2020 COMPANY NAME CHANGED PETER HOWARD-JONES LTD CERTIFICATE ISSUED ON 15/09/20

View Document

15/09/2015 September 2020 CHANGE OF NAME 01/07/2020

View Document

16/07/2016 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

29/08/1929 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 REGISTERED OFFICE CHANGED ON 20/04/2017 FROM 74 DE FREVILLE AVENUE CAMBRIDGE CB4 1HU

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/06/168 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

08/06/168 June 2016 31/03/16 STATEMENT OF CAPITAL GBP 15000

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 069087440002

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/08/1528 August 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN HELLYER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

26/06/1526 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER NICHOLAS HOWARD-JONES / 01/06/2015

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM BEECH HOUSE 4A NEWMARKET ROAD CAMBRIDGE CB5 8DT

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/07/1316 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS HOWARD-JONES / 01/05/2013

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM, 8 QUY COURT, COLLIERS LANE, STOW-CUM-QUY, CAMBRIDGE, CB25 9AU

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/02/137 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/06/1218 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR COLIN HELLYER

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/11/1018 November 2010 CHANGE PERSON AS SECRETARY

View Document

17/11/1017 November 2010 CHANGE PERSON AS DIRECTOR

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/06/1017 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

09/07/099 July 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 ALTER ARTICLES 07/07/2009

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HOWARD-JONES / 22/06/2009

View Document

10/06/0910 June 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

18/05/0918 May 2009 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