CAMBRIDGE SCIENCE ENTERPRISES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Accounts for a dormant company made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/07/248 July 2024 Appointment of Ms Harriet Emma Fear as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of David Douglas Cleevely as a director on 2024-07-04

View Document

25/06/2425 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/06/217 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 12/04/2020

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 29/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DOUGLAS CLEEVELY / 29/05/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/10/166 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

18/11/1518 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

08/04/158 April 2015 SAIL ADDRESS CREATED

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 03/03/2015

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD SHORT / 03/03/2015

View Document

03/12/143 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LENNARD

View Document

16/04/1416 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, SECRETARY WILLIAM WILSON

View Document

01/10/121 October 2012 DIRECTOR APPOINTED JOHN RICHARD SHORT

View Document

01/10/121 October 2012 DIRECTOR APPOINTED DR DAVID DOUGLAS CLEEVELY

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM 3 MORLEY'S PLACE SAWSTON CAMBRIDGE CAMBRIDGE CB22 3TG ENGLAND

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

05/03/125 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/03/125 March 2012 COMPANY NAME CHANGED CAMBRIDGE SCIENCE CENTRE LIMITED CERTIFICATE ISSUED ON 05/03/12

View Document

30/03/1130 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information