CAMBRIDGE FLOW 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
28/02/2528 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

03/07/243 July 2024 Accounts for a small company made up to 2024-02-29

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Memorandum and Articles of Association

View Document

15/09/2315 September 2023 Resolutions

View Document

15/09/2315 September 2023 Resolutions

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

15/02/2315 February 2023 Director's details changed for Prof William Nicholas Dawes on 2022-12-28

View Document

15/02/2315 February 2023 Director's details changed for Mrs Mary Elizabeth Hickling on 2022-12-28

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2022-02-28

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

01/03/221 March 2022 Director's details changed for Koichi Nakamura on 2021-07-02

View Document

22/02/2222 February 2022 Change of details for Mitsubishi Heavy Industries Ltd as a person with significant control on 2021-12-17

View Document

22/02/2222 February 2022 Termination of appointment of Anthony Mark Savill as a director on 2021-12-17

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF WILLIAM NICHOLAS DAWES / 29/11/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / PROF WILLIAM NICHOLAS DAWES / 29/11/2019

View Document

18/09/1918 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 CHANGE PERSON AS DIRECTOR

View Document

31/07/1931 July 2019 29/07/19 STATEMENT OF CAPITAL GBP 110.33

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PROF WILLIAM NICHOLAS DAWES / 14/03/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

07/11/187 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ELIZABETH HICKLING / 18/10/2018

View Document

29/10/1829 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH HICKLING / 18/10/2018

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KELLAR

View Document

04/07/184 July 2018 DIRECTOR APPOINTED KOICHI NAKAMURA

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR SHINICHI MIYAMOTO

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

01/12/171 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

17/11/1717 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF WILLIAM NICHOLAS DAWES / 01/09/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / PROF WILLIAM NICHOLAS DAWES / 01/09/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HARVEY

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARY ELIZABETH ALDRIDGE / 11/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH ALDRIDGE / 11/08/2016

View Document

08/04/168 April 2016 SAIL ADDRESS CREATED

View Document

08/04/168 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON ALEXANDER HARVEY / 14/03/2016

View Document

16/03/1616 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MARY ELIZABETH ALDRIDGE / 14/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARY ELIZABETH ALDRIDGE / 14/03/2016

View Document

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 41 NEW ROAD BARTON CAMBRIDGE CB23 7AY ENGLAND

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR MASAKAZU AKATSUKA

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED DR SHINICHI MIYAMOTO

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 163 MILL ROAD CAMBRIDGE CB1 3AN

View Document

19/03/1519 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/01/156 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED DR SIMON ALEXANDER HARVEY

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MARY ELIZABETH ALDRIDGE

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR MASAKAZU AKATSUKA

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

07/09/147 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/09/147 September 2014 14/08/14 STATEMENT OF CAPITAL GBP 105.34

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/07/1415 July 2014 22/10/13 STATEMENT OF CAPITAL GBP 80.01

View Document

14/07/1414 July 2014 29/07/99 STATEMENT OF CAPITAL GBP 80.99

View Document

24/03/1424 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/01/1427 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 80.01

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/04/1111 April 2011 ADOPT ARTICLES 01/04/2011

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM NICHOLAS DAWES / 25/02/2010

View Document

09/03/109 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY MARK SAVILL / 25/02/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM PATRICK KELLAR / 25/02/2010

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT CANT

View Document

06/03/096 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KELLAR / 01/01/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/04/081 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MARY ELIZABETH ALDRIDGE

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED DR WILLIAM PATRICK KELLAR

View Document

23/12/0723 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 112 HILLS ROAD CAMBRIDGE CB2 1PH

View Document

21/03/0121 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

08/02/018 February 2001 EXEMPTION FROM APPOINTING AUDITORS 30/01/01

View Document

23/11/0023 November 2000 SECRETARY RESIGNED

View Document

15/11/0015 November 2000 S-DIV 29/07/99

View Document

15/11/0015 November 2000 £ NC 1000/100 29/07/99

View Document

15/11/0015 November 2000 SECRETARY RESIGNED

View Document

03/04/003 April 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ADOPT MEM AND ARTS 29/07/99

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 SECRETARY RESIGNED

View Document

11/06/9911 June 1999 NEW SECRETARY APPOINTED

View Document

15/04/9915 April 1999 COMPANY NAME CHANGED M&R 707 LIMITED CERTIFICATE ISSUED ON 16/04/99

View Document

25/02/9925 February 1999 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