CAMBRIDGE SCIENTIFIC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Appointment of Mr Simon Kenneth Walker Barratt as a director on 2025-05-08

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

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

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

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

View Accounts

11/08/2311 August 2023 Termination of appointment of Simon Kenneth Walker Barratt as a director on 2023-07-27

View Document

27/07/2327 July 2023 Micro company accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Termination of appointment of David Edwin Quain as a director on 2022-07-06

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

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

View Accounts

02/04/222 April 2022 Memorandum and Articles of Association

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Micro company accounts made up to 2020-12-31

View Document

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED DR DAVID EDWIN QUAIN

View Document

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

View Accounts

23/12/2023 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

03/02/203 February 2020 DIRECTOR APPOINTED MR SIMON KENNETH WALKER BARRATT

View Document

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

View Accounts

30/12/1930 December 2019 ADOPT ARTICLES 01/11/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/06/1812 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM 27B SCOTGATE STAMFORD LINCOLNSHIRE PE9 2YQ

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/09/171 September 2017 17/07/17 STATEMENT OF CAPITAL GBP 34292.00

View Document

17/08/1717 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

16/01/1716 January 2017 10/06/16 STATEMENT OF CAPITAL GBP 31792

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/06/1622 June 2016 10/06/16 STATEMENT OF CAPITAL GBP 42389.00

View Document

22/06/1622 June 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/03/168 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN CROOK

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LEE / 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 2 WEST LANE RIDLINGTON OAKHAM RUTLAND LE15 9AY

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/11/135 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/135 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/10/1310 October 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE RIORDAN

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

26/03/1326 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY APPOINTED MR MICHAEL JOSEPH EVANS

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BATTEN

View Document

12/02/1312 February 2013 31/12/12 STATEMENT OF CAPITAL GBP 57495

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID QUAIN

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA RIORDAN

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR MARTYN CROOK

View Document

22/05/1222 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

08/06/118 June 2011 28/03/11 STATEMENT OF CAPITAL GBP 57495

View Document

26/04/1126 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/03/1115 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 AUTHORITY TO INCORPORATE COMPANY 21/06/2010

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID OLIVER EDWARD BATTEN / 01/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH EVANS / 01/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN LEE / 01/10/2009

View Document

11/03/1011 March 2010 17/01/10 STATEMENT OF CAPITAL GBP 1000

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DR DAVID QUAIN

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED TERENCE JOHN RIORDAN

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED DR CLAUDIA LESLEY RIORDAN

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL EVANS

View Document

03/11/093 November 2009 DIRECTOR APPOINTED DAVID OLIVER EDWARD BATTEN

View Document

03/11/093 November 2009 SECRETARY APPOINTED DAVID OLIVER BATTEN

View Document

28/07/0928 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0729 August 2007 £ NC 3000/1000000 02/0

View Document

29/08/0729 August 2007 NC INC ALREADY ADJUSTED 02/02/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0619 October 2006 REGISTERED OFFICE CHANGED ON 19/10/06 FROM: ST JOHN`S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CB4 0WS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 28 HUNTSMILL FULBOURN CAMBRIDGE CB1 5RH

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

05/02/045 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0425 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0425 January 2004 REGISTERED OFFICE CHANGED ON 25/01/04 FROM: 4 FARRINGFORD CLOSE CAMBRIDGE CAMBRIDGESHIRE CB4 3LU

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/08/03

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 33 GLEBE ROAD CAMBRIDGE CB1 7TF

View Document

05/03/025 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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