CAMBRIDGE POWER ELECTRONICS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/04/2412 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

20/03/2420 March 2024 Register inspection address has been changed from 4a Newmarket Road Cambridge CB5 8DT England to 111a Garrison Lane Felixstowe IP11 7RE

View Document

21/06/2321 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

13/05/2213 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR LIONEL PRESTON

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

12/04/1912 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

09/04/189 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 SAIL ADDRESS CHANGED FROM: 4 WILLOW HERB WALK WYMONDHAM NORFOLK NR18 0XU ENGLAND

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

11/05/1711 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR GRAHAM RICHARD HAYNES

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR ANDREW PHILIP HAYNES

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM 24 ROMAN COURTS CAMBRIDGE CB4 2TS

View Document

09/11/169 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

20/08/1620 August 2016 APPOINTMENT TERMINATED, SECRETARY COLIN ALLARD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ALLARD

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/03/1512 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LIONEL ROBERT PRESTON / 12/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 131A HIGH STREET CHESTERTON CAMBRIDGE CB4 1NL

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 SAIL ADDRESS CHANGED FROM: 2 WOODVIEW SCHOOL HILL NACTON IPSWICH IP10 0EH ENGLAND

View Document

12/03/1412 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR COLIN CARL ALLARD

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYNES

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/11/1315 November 2013 SECRETARY APPOINTED MR COLIN CARL ALLARD

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM HAYNES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 SAIL ADDRESS CREATED

View Document

22/03/1322 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

22/03/1322 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

28/08/1228 August 2012 SECRETARY APPOINTED MR GRAHAM RICHARD HAYNES

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR ANDREW PHILIP HAYNES

View Document

12/03/1212 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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