CAMBRIDGE COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Final Gazette dissolved following liquidation

View Document

19/08/2419 August 2024 Administrator's progress report

View Document

19/08/2419 August 2024 Notice of move from Administration to Dissolution

View Document

22/03/2422 March 2024 Administrator's progress report

View Document

27/09/2327 September 2023 Register inspection address has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE

View Document

19/09/2319 September 2023 Administrator's progress report

View Document

21/08/2321 August 2023 Notice of extension of period of Administration

View Document

20/03/2320 March 2023 Administrator's progress report

View Document

18/10/2218 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

20/09/2220 September 2022 Notice of deemed approval of proposals

View Document

28/02/2228 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-10-29

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Memorandum and Articles of Association

View Document

09/11/219 November 2021 Resolutions

View Document

09/11/219 November 2021 Resolutions

View Document

01/11/211 November 2021 Appointment of Iq Capital Directors Nominees Ltd as a director on 2021-10-29

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

19/10/2119 October 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-06-09

View Document

05/06/205 June 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

05/06/205 June 2020 SAIL ADDRESS CREATED

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR DANIEL TODD WHALEN

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOLIANO

View Document

30/03/2030 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/11/1920 November 2019 ADOPT ARTICLES 31/10/2019

View Document

11/11/1911 November 2019 31/10/19 STATEMENT OF CAPITAL GBP 1747.46657

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES

View Document

07/05/197 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 ADOPT ARTICLES 08/02/2019

View Document

26/02/1926 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 1727.125795

View Document

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072669740003

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAHNS

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREAVES

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PORTER

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES

View Document

05/06/185 June 2018 19/02/18 STATEMENT OF CAPITAL GBP 624.83614

View Document

31/05/1831 May 2018 12/03/2018

View Document

17/05/1817 May 2018 DIRECTOR APPOINTED MR MICHAEL KEVIN FOLIANO

View Document

23/03/1823 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017

View Document

19/03/1819 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072669740002

View Document

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 072669740002

View Document

14/12/1714 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/05/2017

View Document

12/09/1712 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR MARTIN HARRIMAN

View Document

05/09/175 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 771.69262

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 3RD FLOOR MOUNT PLEASANT HOUSE HUNTINGDON ROAD CAMBRIDGE CB3 0RN

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

01/06/171 June 2017 15/05/17 STATEMENT OF CAPITAL GBP 621.6926

View Document

12/04/1712 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 15/12/16 STATEMENT OF CAPITAL GBP 513.269890

View Document

17/11/1617 November 2016 ADOPT ARTICLES 18/10/2016

View Document

17/11/1617 November 2016 18/10/16 STATEMENT OF CAPITAL GBP 512.967250

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK RICHER

View Document

14/06/1614 June 2016 31/12/15 AUDITED ABRIDGED

View Document

01/06/161 June 2016 18/12/15 STATEMENT OF CAPITAL GBP 321.079655

View Document

23/10/1523 October 2015 17/09/15 STATEMENT OF CAPITAL GBP 321.079655

View Document

04/08/154 August 2015 13/07/15 STATEMENT OF CAPITAL GBP 316.579655

View Document

07/07/157 July 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

07/07/157 July 2015 25/06/15 STATEMENT OF CAPITAL GBP 257.000405

View Document

22/05/1522 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 316.152190

View Document

22/05/1522 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/02/1525 February 2015 29/01/15 STATEMENT OF CAPITAL GBP 313.669690

View Document

06/01/156 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 311.269690

View Document

06/01/156 January 2015 08/12/14 STATEMENT OF CAPITAL GBP 310.464135

View Document

06/01/156 January 2015 ADOPT ARTICLES 07/12/2014

View Document

06/01/156 January 2015 31/08/14 STATEMENT OF CAPITAL GBP 240.916625

View Document

17/06/1417 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 SECOND FILING FOR FORM SH01

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR ROBERT BAHNS

View Document

17/10/1317 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 240.762970

View Document

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED DR DAVID CLEEVELY

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 15/03/13 STATEMENT OF CAPITAL GBP 240.306800

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/05/132 May 2013 SUB-DIVISION 15/03/13

View Document

01/03/131 March 2013 REGISTERED OFFICE CHANGED ON 01/03/2013 FROM C/O CAMBRIDGE COMMUNICATION SYSTEMS LTD SHERATON HOUSE CASTLE PARK CAMBRIDGE CAMBRIDGESHIRE CB3 0AX UNITED KINGDOM

View Document

15/01/1315 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/1213 November 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

24/07/1224 July 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED MR MARK DAVID RICHER

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR ROBERT DANIELL SANSOM

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/127 February 2012 22/12/11 STATEMENT OF CAPITAL GBP 157.97350

View Document

22/12/1122 December 2011 ADOPT ARTICLES 12/12/2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 5 NORTON CLOSE PAPWORTH EVERARD CAMBRIDGE CAMBRIDGESHIRE CB23 3XT UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOPPER

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED PROFESSOR ANDREW HOPPER

View Document

02/09/102 September 2010 21/07/10 STATEMENT OF CAPITAL GBP 10340000

View Document

02/09/102 September 2010 21/07/10 STATEMENT OF CAPITAL GBP 9840000

View Document

27/08/1027 August 2010 22/06/10 STATEMENT OF CAPITAL GBP 90.00000

View Document

08/07/108 July 2010 DIRECTOR APPOINTED STEPHEN DAVID GREAVES

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM MCGIVERON

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR MEAUJO INCORPORATIONS LIMITED

View Document

22/06/1022 June 2010 SUB-DIVISION 02/06/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED DR JOHN DAVID PORTER

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED CAMBRIDGE COMMUNICATIONS SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

09/06/109 June 2010 CHANGE OF NAME 02/06/2010

View Document

27/05/1027 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information