CAMBRIDGE SENSOR INNOVATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-12-31

View Document

19/05/2519 May 2025 Termination of appointment of Mark Edward Williamson as a secretary on 2025-05-07

View Document

19/05/2519 May 2025 Appointment of Mrs Debbie Williamson as a secretary on 2025-05-07

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

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

View Accounts

05/08/245 August 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

13/03/2313 March 2023 Change of details for Dr Mark Edward Williamson as a person with significant control on 2023-03-03

View Document

13/03/2313 March 2023 Director's details changed for Dr Mark Edward Williamson on 2023-03-03

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from 7 Haslingfield Road Harlton Cambridge CB23 1ER England to Lytchett House Wareham Road Lytchett Matravers Poole BH16 6FA on 2023-01-25

View Document

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

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

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

View Accounts

24/07/2124 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

08/09/208 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/02/2022 February 2020 30/01/20 STATEMENT OF CAPITAL GBP 137

View Document

21/02/2021 February 2020 SECRETARY APPOINTED DR MARK EDWARD WILLIAMSON

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER GRIMLEY

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 CESSATION OF FYLDE THERMAL ENGINEERING LTD AS A PSC

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD WILLIAMSON

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / FYLDE THERMAL ENGINEERING LTD / 30/04/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

20/09/1820 September 2018 CESSATION OF FRONTIER IP GROUP PLC AS A PSC

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/06/189 June 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR PETER ANTON NINIAN GRIMLEY

View Document

11/05/1811 May 2018 SECRETARY APPOINTED MR PETER ANTON NINIAN GRIMLEY

View Document

11/05/1811 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL CRABB

View Document

22/03/1822 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/03/2018

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

18/08/1718 August 2017 DIRECTOR APPOINTED MR NEIL DAVID CRABB

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MANTLE

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 DIRECTOR APPOINTED MR. PAUL ANDRE MANTLE

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR RUI ANDRES

View Document

16/11/1616 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RUI PEDRO FORTUNA ANDRES / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR MARK EDWARD WILLIAMSON / 15/11/2016

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

26/02/1626 February 2016 27/02/15 STATEMENT OF CAPITAL GBP 100

View Document

26/02/1626 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED CAMBRIDGE SENSOR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

16/06/1516 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/02/1519 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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