CAMBRIDGE NETWORK LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Full accounts made up to 2023-10-31

View Document

21/05/2421 May 2024 Appointment of Mrs Nicola Jane Butterworth as a director on 2024-05-20

View Document

19/05/2419 May 2024 Termination of appointment of Andy David Neely as a director on 2024-02-19

View Document

19/05/2419 May 2024 Termination of appointment of Amelia Sarah Armour as a director on 2024-02-19

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-10-31

View Document

23/01/2323 January 2023 Termination of appointment of Andrew Charles Harter as a director on 2022-09-01

View Document

23/01/2323 January 2023 Termination of appointment of Caroline Rowland as a director on 2022-09-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED PROFESSOR RODERICK EVAN WATKINS

View Document

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID CLEEVELY

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MR MARCUS WALTER JOHNSON

View Document

03/12/193 December 2019 DIRECTOR APPOINTED MR ALEXANDER RUPERT VAN SOMEREN

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM HAUSER FORUM HAUSER FORUM 3 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT UNITED KINGDOM

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / DAVID MARDLE / 15/09/2019

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR IAIN MARTIN

View Document

02/10/182 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE WELLHAM / 15/09/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

01/10/181 October 2018 SAIL ADDRESS CREATED

View Document

01/10/181 October 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

28/09/1828 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW KENNETH LYNN / 15/09/2018

View Document

25/06/1825 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR ANDY DAVID NEELY

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL SLATER

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

24/07/1724 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED CLAIRE RUSKIN

View Document

09/08/169 August 2016 DIRECTOR APPOINTED PROFESSOR NIGEL SLATER

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARSONS

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MS CAROLINE ROWLAND

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR LEE WELLHAM

View Document

08/08/168 August 2016 DIRECTOR APPOINTED PROFESSOR IAIN GREGORY MARTIN

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HALSTEAD

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR ANDY WILLIAMS

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN GLADDEN

View Document

02/02/162 February 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

05/01/165 January 2016 DIRECTOR APPOINTED MR ANDREW KENNETH LYNN

View Document

24/09/1524 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8RE

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED PROFESSOR MICHAEL PHILIP THORNE

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED MR DAVID DOUGLAS CLEEVELY

View Document

12/12/1412 December 2014 DIRECTOR APPOINTED DR ANDY HARTER

View Document

12/11/1412 November 2014 ADOPT ARTICLES 01/09/2014

View Document

12/11/1412 November 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SIBBALD

View Document

20/10/1420 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN TAYLOR / 25/03/2014

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR COLIN DAVID ROBERT MANKTELOW

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIDSON

View Document

02/10/132 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT PARNELL / 01/07/2013

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

25/03/1325 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH WOODBERRY / 25/03/2013

View Document

15/01/1315 January 2013 REGISTERED OFFICE CHANGED ON 15/01/2013 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CB1 2LA

View Document

19/11/1219 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH WOOD / 19/11/2012

View Document

19/11/1219 November 2012 DIRECTOR APPOINTED VICTORIA JANE SANDERSON

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM TWISS

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL BAILEY

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

21/09/1121 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

10/01/1110 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM DOMINIC TWISS / 15/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MICHAEL HALSTEAD / 15/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KENNETH WOOD / 15/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ROBERT PARNELL / 15/09/2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE

View Document

28/09/1028 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

11/03/1011 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

23/09/0923 September 2009 CURREXT FROM 31/07/2009 TO 31/10/2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED DR KENNETH WOOD

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PROFESSOR ALAN SIBBALD

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED NEIL GAVIN DAVIDSON

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HARDMAN

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW HERBERT

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED DIRECTOR GERALD AVISON

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PAUL ALEXANDER BAILEY

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED PETER JOHN TAYLOR

View Document

19/05/0919 May 2009 REGISTERED OFFICE CHANGED ON 19/05/2009 FROM SAINT JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

28/07/0828 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/11/0712 November 2007 DIRECTOR RESIGNED

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

28/07/0628 July 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/055 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

11/12/0411 December 2004 DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/05/045 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/037 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/09/0323 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0324 July 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

18/12/0218 December 2002 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

03/05/023 May 2002 NEW SECRETARY APPOINTED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 NEW DIRECTOR APPOINTED

View Document

02/02/022 February 2002 SECRETARY RESIGNED

View Document

02/02/022 February 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

07/07/017 July 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0112 February 2001 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

30/11/0030 November 2000 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 REGISTERED OFFICE CHANGED ON 30/10/00 FROM: MOUNT PLEASANT HOUSE 2 MOUNT PLEASANT HUNTINGDON ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 0BL

View Document

05/06/005 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/06/005 June 2000 S366A DISP HOLDING AGM 20/05/00

View Document

05/06/005 June 2000 S252 DISP LAYING ACC 20/05/00

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

17/02/9917 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/9826 June 1998 ADOPT MEM AND ARTS 12/06/98

View Document

26/06/9826 June 1998 SUBDIVISION 12/06/98

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998

View Document

21/04/9821 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM: ABBOT'S HOUSE ABBEY STREET READING RG1 3BD

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 COMPANY NAME CHANGED GAC NO.91 LIMITED CERTIFICATE ISSUED ON 30/01/98

View Document

08/07/978 July 1997 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