CAMBRIDGE CONFERENCE SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

15/07/2415 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/10/239 October 2023 Change of details for Miss Rachel Laura Neave as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Miss Porsche Lecheng as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Change of details for Mr Alexander William Phillip Pritchard as a person with significant control on 2023-10-09

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PHILLIP-PRITCHARD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 TRANSFER OF SHARES 30/05/2018

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL NEAVE

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PORSCHE LECHENG

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL LAURA NEAVE / 27/02/2017

View Document

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

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/01/177 January 2017 DISS40 (DISS40(SOAD))

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 FIRST GAZETTE

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES PRICE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HUTTON

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MISS RACHEL LAURA NEAVE

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR ALEXANDER WILLIAM PHILLIP-PRITCHARD

View Document

05/02/165 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085519640001

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM ST ANDREWS BUSINESS PARK 20 CENTRAL AVENUE NORWICH NORFOLK NR7 0HR

View Document

08/07/158 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

04/09/144 September 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

04/09/144 September 2014 SAIL ADDRESS CREATED

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 22 ST. MARYS STREET EYNESBURY ST. NEOTS PE19 2TA UNITED KINGDOM

View Document

12/05/1412 May 2014 PREVSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/09/1317 September 2013 DIRECTOR APPOINTED JAMES DAVID PRICE

View Document

31/05/1331 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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