CAMBRIDGE ENVIRONMENTAL PEST CONTROL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Micro company accounts made up to 2025-05-31 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/11/2321 November 2023 | Micro company accounts made up to 2023-05-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
15/11/2315 November 2023 | Registered office address changed from The Lodge Trumpington Hall Grantchester Road Trumpington Cambridge CB2 9LH England to 16 Winchmore Drive Trumpington Cambridge Cambs CB2 9LW on 2023-11-15 |
15/11/2315 November 2023 | Director's details changed for Mr Russell Roy Yorke Calne on 2023-11-15 |
15/11/2315 November 2023 | Change of details for Mr Russell Roy Yorke Calne as a person with significant control on 2023-11-15 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/01/236 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
09/12/229 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
17/01/2217 January 2022 | Micro company accounts made up to 2021-05-31 |
12/01/2212 January 2022 | Confirmation statement made on 2021-10-28 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
13/11/2013 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
13/11/2013 November 2020 | REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 311 CHERRY HINTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 7DB |
10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL ROY YORKE CALNE / 05/11/2020 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
15/01/1815 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/05/1625 May 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
17/11/1417 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/05/1417 May 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE CALNE |
17/05/1417 May 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
08/06/138 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/05/1222 May 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ROY YORKE CALNE / 07/05/2010 |
21/06/1021 June 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
22/06/0922 June 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
22/10/0722 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
28/06/0728 June 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/05/0618 May 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/06/0513 June 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/06/0410 June 2004 | REGISTERED OFFICE CHANGED ON 10/06/04 FROM: ANGLIA HOUSE, 8 STATION COURT GREAT SHELFORD CAMBRIDGE CB2 5NE |
12/05/0412 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
13/06/0313 June 2003 | NEW SECRETARY APPOINTED |
28/05/0328 May 2003 | NEW DIRECTOR APPOINTED |
07/05/037 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/05/037 May 2003 | SECRETARY RESIGNED |
07/05/037 May 2003 | DIRECTOR RESIGNED |
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