CAMBRIDGE POSITIONING SYSTEMS LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 New

View Document

25/06/2525 June 2025 NewStatement of capital on 2025-06-25

View Document

25/06/2525 June 2025 NewResolutions

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

26/06/2426 June 2024 Accounts for a dormant company made up to 2023-09-24

View Document

30/05/2430 May 2024 Appointment of Mrs. December Greene Enriquez as a director on 2024-04-01

View Document

30/05/2430 May 2024 Termination of appointment of Daniel Vrechek as a director on 2024-04-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

02/08/232 August 2023 Appointment of Mrs Kathryn Elizabeth Turner as a director on 2023-05-09

View Document

02/08/232 August 2023 Termination of appointment of Gordon Thomas Rowe as a director on 2023-05-09

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-09-25

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

25/06/2125 June 2021 Accounts for a dormant company made up to 2020-09-27

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

17/03/2017 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/19

View Document

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/17

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN SHARKEY

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR GORDON THOMAS ROWE

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/15

View Document

01/06/161 June 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DANIEL VRECHEK

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MR DECLAN SHARKEY

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR DWIGHT GARDINER

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SKELTON

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY BRETT GLADDEN

View Document

19/11/1519 November 2015 APPOINTMENT TERMINATED, SECRETARY BRETT GLADDEN

View Document

22/10/1522 October 2015 CORPORATE SECRETARY APPOINTED JORDAN COMPANY SECRETARIES LIMITED

View Document

04/10/154 October 2015 PREVSHO FROM 31/12/2015 TO 30/09/2015

View Document

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/14

View Document

24/04/1524 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

12/05/1412 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

07/05/137 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

20/10/1220 October 2012 APPOINTMENT TERMINATED, DIRECTOR KLAUS BUEHRING

View Document

20/10/1220 October 2012 DIRECTOR APPOINTED ANDREW KEITH SKELTON

View Document

11/09/1211 September 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 01/01/10

View Document

29/07/1029 July 2010 DIRECTOR APPOINTED KLAUS-DIETER BUEHRING

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES COLLIER

View Document

24/05/1024 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 02/01/09

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM UNIT 400 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WH

View Document

27/04/0927 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 28/12/07

View Document

20/06/0820 June 2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED DWIGHT DANIEL WILLARD GARDINER

View Document

12/05/0812 May 2008 RETURN MADE UP TO 13/04/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED JAMES DIGBY MANOR COLLIER

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL GOODRIDGE

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: 62-64 HILLS ROAD CAMBRIDGE CB2 1LA

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

12/12/0612 December 2006 MEMORANDUM OF ASSOCIATION

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 25/09/06

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

13/07/0613 July 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ARTICLES OF ASSOCIATION

View Document

03/01/063 January 2006 £ NC 2771871/2814818 16/1

View Document

03/01/063 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/01/063 January 2006 NC INC ALREADY ADJUSTED 16/12/05

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/055 January 2005 ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/0420 May 2004 NC INC ALREADY ADJUSTED 07/05/04

View Document

20/05/0420 May 2004 CAPITALISATION 07/05/04

View Document

20/05/0420 May 2004 SUBDIVISION 07/05/04

View Document

20/05/0420 May 2004 VARYING SHARE RIGHTS AND NAMES

View Document

20/05/0420 May 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/05/0420 May 2004 £ NC 521097/2771871 07/0

View Document

20/05/0420 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0415 May 2004 RETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/036 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/028 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/07/021 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/021 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 RETURN MADE UP TO 13/04/02; NO CHANGE OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/028 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0122 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/06/017 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/06/016 June 2001 NC INC ALREADY ADJUSTED 24/05/01

View Document

06/06/016 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/06/016 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/019 May 2001 RETURN MADE UP TO 13/04/01; CHANGE OF MEMBERS

View Document

15/02/0115 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/0115 February 2001 ALTER ARTICLES 02/02/01

View Document

15/02/0115 February 2001 SANCTIONS 02/02/01

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RE SHARES 20/12/00

View Document

03/01/013 January 2001 AMENDING 882R 2923299 AT 1P 24/0

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 20/12/00

View Document

03/01/013 January 2001 ADOPT ARTICLES 20/12/00

View Document

03/01/013 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 £ NC 435040/443525 05/05/00

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/0016 May 2000 ALTER ARTICLES 05/05/00

View Document

16/05/0016 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 05/05/00

View Document

11/05/0011 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0019 April 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/002 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/991 December 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 ALTER MEM AND ARTS 23/03/99

View Document

13/08/9913 August 1999 CONVE 29/07/99

View Document

13/08/9913 August 1999 NC INC ALREADY ADJUSTED 29/07/99

View Document

13/08/9913 August 1999 ADOPT MEM AND ARTS 29/07/99

View Document

13/08/9913 August 1999 AMEND SC OPT SCHEME RUL 29/07/99

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

18/04/9918 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/04/9915 April 1999 ALTER MEM AND ARTS 23/03/99

View Document

15/04/9915 April 1999 NC INC ALREADY ADJUSTED 23/03/99

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

21/01/9921 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 CONVE 15/12/98

View Document

04/01/994 January 1999 INVESTMENT AGREEMENT 15/12/98

View Document

04/01/994 January 1999 £ NC 312675/313128 15/12/98

View Document

04/01/994 January 1999 NC INC ALREADY ADJUSTED 15/12/98

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: 13 STATION ROAD CAMBRIDGE CB1 2JB

View Document

01/05/981 May 1998 RETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

06/02/986 February 1998 NC INC ALREADY ADJUSTED 09/01/98

View Document

06/02/986 February 1998 CONVE 09/01/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/01/98

View Document

23/01/9823 January 1998 SEC 95 & SHARE ISSUE 09/01/98

View Document

23/01/9823 January 1998 ADOPT MEM AND ARTS 09/01/98

View Document

23/01/9823 January 1998 £ NC 2000/312675 09/01

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 13/04/97; CHANGE OF MEMBERS

View Document

06/03/976 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

12/04/9612 April 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

24/11/9524 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/11/95

View Document

24/11/9524 November 1995 S-DIV 16/11/95

View Document

24/11/9524 November 1995 ADOPT MEM AND ARTS 16/11/95

View Document

24/11/9524 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/9524 November 1995 £ NC 1000/2000 16/11/95

View Document

24/11/9524 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/11/95

View Document

24/11/9524 November 1995 NC INC ALREADY ADJUSTED 16/11/95

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 NEW SECRETARY APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 COMPANY NAME CHANGED CURSOR POSITIONING SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 16/10/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 RETURN MADE UP TO 13/04/94; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

01/06/931 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/9325 May 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED SOLVEDEAL TRADING LIMITED CERTIFICATE ISSUED ON 26/05/93

View Document

25/05/9325 May 1993 REGISTERED OFFICE CHANGED ON 25/05/93 FROM: 2 BACHES ST LONDON N1 6UB

View Document

25/05/9325 May 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9325 May 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/05/93

View Document

13/04/9313 April 1993 CERTIFICATE OF INCORPORATION

View Document

13/04/9313 April 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information