CAMBRIDGE EDUCATIONAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/04/254 April 2025 | Confirmation statement made on 2025-02-28 with no updates |
| 31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-02-28 with updates |
| 21/03/2321 March 2023 | Change of details for Mr Simon John Pollock as a person with significant control on 2022-04-01 |
| 30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/11/228 November 2022 | Registered office address changed from C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN England to C/O Burdett King Accountancy Limited 8 the Hamiltons Newmarket Suffolk CB8 0NF on 2022-11-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 01/03/221 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 04/10/184 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 20/09/1720 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 28/02/1728 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN POLLOCK / 28/02/2017 |
| 28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/03/163 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/03/155 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/03/143 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM LEGAL SURFING CITY CENTRE OFFICE 11 BRUNSWICK WALK CAMBRIDGE CB5 8DH UNITED KINGDOM |
| 22/03/1322 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 15/01/1315 January 2013 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM LEGAL SURFING CENTRE 4 THE MILL COPLEY HILL BUSINESS PARK CAMBRIDGE CB22 3GN UNITED KINGDOM |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 07/03/127 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/12/1128 December 2011 | REGISTERED OFFICE CHANGED ON 28/12/2011 FROM LEGAL SURFING CENTRE ST. ANDREWS HOUSE 90 ST. ANDREWS ROAD CAMBRIDGE CB4 1DL |
| 21/12/1121 December 2011 | APPOINTMENT TERMINATED, SECRETARY LEGAL SURFING LTD (REGISTRARS) |
| 04/03/114 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 30/03/1030 March 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/03/0927 March 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 05/03/075 March 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 18/12/0618 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 10/10/0610 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 11 STURTON STREET CAMBRIDGE CAMBRIDGESHIRE CB1 2SN |
| 13/03/0613 March 2006 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 15/03/0515 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 25/05/0425 May 2004 | SECRETARY'S PARTICULARS CHANGED |
| 30/03/0430 March 2004 | S366A DISP HOLDING AGM 10/03/04 |
| 12/03/0412 March 2004 | SECRETARY RESIGNED |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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