CAMBRIDGE SCIENCE ENTERPRISES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 | Accounts for a dormant company made up to 2024-12-31 |
03/04/253 April 2025 | Confirmation statement made on 2025-03-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/07/248 July 2024 | Appointment of Ms Harriet Emma Fear as a director on 2024-07-08 |
08/07/248 July 2024 | Termination of appointment of David Douglas Cleevely as a director on 2024-07-04 |
25/06/2425 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/08/239 August 2023 | Accounts for a dormant company made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/09/2213 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
07/06/217 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 12/04/2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 29/05/2019 |
30/05/1930 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS CLEEVELY / 29/05/2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
27/05/1927 May 2019 | REGISTERED OFFICE CHANGED ON 27/05/2019 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP |
02/04/192 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/10/184 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
06/10/166 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
05/04/165 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
18/01/1618 January 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
18/11/1518 November 2015 | 31/03/15 TOTAL EXEMPTION FULL |
08/04/158 April 2015 | SAIL ADDRESS CREATED |
07/04/157 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 03/03/2015 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 03/03/2015 |
03/12/143 December 2014 | 31/03/14 TOTAL EXEMPTION FULL |
02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENNARD |
16/04/1416 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
01/10/121 October 2012 | APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON |
01/10/121 October 2012 | DIRECTOR APPOINTED JOHN RICHARD SHORT |
01/10/121 October 2012 | DIRECTOR APPOINTED DR DAVID DOUGLAS CLEEVELY |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG ENGLAND |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/04/1216 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
05/03/125 March 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/03/125 March 2012 | COMPANY NAME CHANGED CAMBRIDGE SCIENCE CENTRE LIMITED CERTIFICATE ISSUED ON 05/03/12 |
30/03/1130 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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