CAMBRIDGE AUTOMATION SIMULATION LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

15/05/2515 May 2025 Liquidators' statement of receipts and payments to 2025-03-10

View Document

18/04/2418 April 2024 Statement of affairs

View Document

05/04/245 April 2024 Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Inquesta St John's Terrace 1-15 New Road Manchester M26 1LS on 2024-04-05

View Document

25/03/2425 March 2024 Appointment of a voluntary liquidator

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Resolutions

View Document

20/12/2320 December 2023 Appointment of Dr Ewan Royston Lloyd-Baker as a director on 2023-12-06

View Document

20/12/2320 December 2023 Termination of appointment of I3 Group Solutions Ltd. as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Cetin Gorgulu as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of I3 Group Solutions Ltd. as a director on 2023-12-20

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

02/06/232 June 2023 Change of details for I3 Group Solutions Ltd as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 284 Chase Road Block a 2nd Floor Take Account London N14 6HF England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2023-05-31

View Document

31/05/2331 May 2023 Cessation of Cetin Gorgulu as a person with significant control on 2023-03-31

View Document

25/04/2325 April 2023 Notification of I3 Group Solutions Ltd as a person with significant control on 2023-03-31

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CETIN GORGULU / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR CETIN GORGULU / 09/12/2019

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

22/11/1822 November 2018 31/10/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVSHO FROM 31/12/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/12/171 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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