CAMBRIDGE NUMERICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKOLAOS NIKIFORAKIS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/08/1626 August 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/07/1530 July 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
31/07/1431 July 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/08/1315 August 2013 | APPOINTMENT TERMINATED, SECRETARY GH BUSINESS & ACCOUNTANCY SERVICES |
15/08/1315 August 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
15/08/1315 August 2013 | CORPORATE SECRETARY APPOINTED 360 SOLUTIONS (CAMBRIDGE) LTD |
31/07/1331 July 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/07/1331 July 2013 | 29/05/12 STATEMENT OF CAPITAL GBP 1010 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
10/09/1210 September 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
10/07/1110 July 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GH BUSINESS & ACCOUNTANCY SERVICES / 08/06/2010 |
12/07/1012 July 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR NIKOLAOS NIKIFORAKIS / 08/06/2010 |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/07/0920 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 08/06/07; NO CHANGE OF MEMBERS |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
19/04/0719 April 2007 | LOCATION OF REGISTER OF MEMBERS |
19/04/0719 April 2007 | REGISTERED OFFICE CHANGED ON 19/04/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9HX |
06/03/076 March 2007 | SECRETARY RESIGNED |
22/06/0622 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0622 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
19/10/0519 October 2005 | NEW SECRETARY APPOINTED |
19/10/0519 October 2005 | SECRETARY RESIGNED |
21/06/0521 June 2005 | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS |
02/06/052 June 2005 | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
14/03/0514 March 2005 | S366A DISP HOLDING AGM 08/06/04 |
29/07/0429 July 2004 | SECRETARY'S PARTICULARS CHANGED |
23/07/0423 July 2004 | REGISTERED OFFICE CHANGED ON 23/07/04 FROM: ST MARY'S HOUSE, 47 HIGH STREET, TRUMPINGTON, CAMBRIDGE CAMBRIDGESHIRE CB2 2HZ |
08/06/048 June 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