CAMBRIDGE DYNAMICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

08/12/228 December 2022 Director's details changed for Mr Andre Johann Becker on 2022-12-08

View Document

02/12/222 December 2022 Notification of Camdyn Automation Limited as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Andrew John Becker as a person with significant control on 2022-12-02

View Document

02/12/222 December 2022 Cessation of Andre Johann Becker as a person with significant control on 2022-12-02

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/11/2027 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/09/2024 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/2029 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/19

View Document

23/12/1923 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

19/11/1819 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 25/09/18 STATEMENT OF CAPITAL GBP 450110

View Document

11/10/1811 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1811 October 2018 ADOPT ARTICLES 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/09/1827 September 2018 CURRSHO FROM 31/12/2018 TO 30/09/2018

View Document

05/04/185 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM UNIT 5 STONEHILL STUKELEY MEADOWS INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6HZ

View Document

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

View Accounts

27/03/1727 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JOHANN BECKER / 07/07/2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ANDRE JOHANN BECKER

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ANDREW JOHN BECKER

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PATMORE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA PATMORE

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA PATMORE

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MRS SANDRA PATMORE

View Document

07/02/157 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/01/1519 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/01/1321 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/01/1226 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS PATMORE / 18/01/2010

View Document

18/01/1018 January 2010 REGISTERED OFFICE CHANGED ON 18/01/2010 FROM STONEHILL STUKELEY ROAD INDUSTRIAL ESTATE HUNTINGDON CAMBRIDGESHIRE PE29 6HZ

View Document

18/01/1018 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual return made up to 18 January 2009 with full list of shareholders

View Document

29/04/0929 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/097 April 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

23/02/0723 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/05/0624 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/07/031 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 NC INC ALREADY ADJUSTED 31/03/00

View Document

28/03/0128 March 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/0128 March 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 £ NC 100/200 31/03/00

View Document

28/03/0128 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/02/983 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/01/9626 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

03/02/953 February 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/02/941 February 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

27/01/9327 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

30/01/9230 January 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

16/02/9116 February 1991 RETURN MADE UP TO 18/01/91; NO CHANGE OF MEMBERS

View Document

02/02/902 February 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

02/02/892 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

12/02/8812 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

12/02/8812 February 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

09/02/879 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

09/02/879 February 1987 RETURN MADE UP TO 30/01/87; FULL LIST OF MEMBERS

View Document

17/08/7817 August 1978 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