CAMBRIDGE CONFERENCE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with updates |
15/07/2415 July 2024 | Total exemption full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
09/10/239 October 2023 | Change of details for Miss Rachel Laura Neave as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Change of details for Miss Porsche Lecheng as a person with significant control on 2023-10-09 |
09/10/239 October 2023 | Change of details for Mr Alexander William Phillip Pritchard as a person with significant control on 2023-10-09 |
08/09/238 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/10/1817 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILLIP-PRITCHARD |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/07/185 July 2018 | TRANSFER OF SHARES 30/05/2018 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL NEAVE |
14/06/1814 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORSCHE LECHENG |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
27/02/1727 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LAURA NEAVE / 27/02/2017 |
22/02/1722 February 2017 | REGISTERED OFFICE CHANGED ON 22/02/2017 FROM SUITES 5&6 THE OLD GRANARY WESTWICK BARN OAKINGTON ROAD, WESTWICK CAMBRIDGE CAMBS CB24 3AR ENGLAND |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/177 January 2017 | DISS40 (DISS40(SOAD)) |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/12/1613 December 2016 | FIRST GAZETTE |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE |
01/06/161 June 2016 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUTTON |
01/06/161 June 2016 | DIRECTOR APPOINTED MISS RACHEL LAURA NEAVE |
01/06/161 June 2016 | DIRECTOR APPOINTED MR ALEXANDER WILLIAM PHILLIP-PRITCHARD |
05/02/165 February 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
23/09/1523 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 085519640001 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ST ANDREWS BUSINESS PARK 20 CENTRAL AVENUE NORWICH NORFOLK NR7 0HR |
08/07/158 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/09/144 September 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
04/09/144 September 2014 | SAIL ADDRESS CREATED |
03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 ST. MARYS STREET EYNESBURY ST. NEOTS PE19 2TA UNITED KINGDOM |
12/05/1412 May 2014 | PREVSHO FROM 31/05/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/09/1317 September 2013 | DIRECTOR APPOINTED JAMES DAVID PRICE |
31/05/1331 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMBRIDGE CONFERENCE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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