CAMBRIDGE SENSORS LTD

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-05-26 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

26/05/2326 May 2023 Cessation of Christopher Robin Lowe as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Cessation of James Michael Mccann as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Notification of Microdot Medical Products Limited as a person with significant control on 2023-05-25

View Document

26/05/2326 May 2023

View Document

26/05/2326 May 2023 Statement of capital on 2023-05-26

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

25/05/2325 May 2023 Appointment of Mr Philip James Round as a director on 2023-05-25

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023

View Document

23/05/2323 May 2023 Statement of capital on 2023-05-23

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023 Resolutions

View Document

23/05/2323 May 2023

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-05-22

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

16/01/2316 January 2023 Statement of capital following an allotment of shares on 2022-12-31

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-10 with updates

View Document

07/02/227 February 2022 Satisfaction of charge 1 in full

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-10

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Director's details changed for Dr Foo Yeuh Yin Yon Hin on 2021-09-30

View Document

05/10/215 October 2021 Director's details changed for Dr Bernadette Yon Hin on 2021-09-30

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID STONE

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROWN

View Document

10/12/1410 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

18/12/1318 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

17/01/1317 January 2013 ALTER ARTICLES 22/11/2012

View Document

17/01/1317 January 2013 ARTICLES OF ASSOCIATION

View Document

12/12/1212 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

24/08/1224 August 2012 ARTICLES OF ASSOCIATION

View Document

24/08/1224 August 2012 ALTER ARTICLES 25/11/2003

View Document

13/12/1113 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MR WILLIAM DONALD BROWN

View Document

14/10/1114 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR STUART ROLLASON

View Document

09/12/109 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BERNADETTE YON HIN / 31/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL MCCANN / 31/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID STONE / 31/10/2009

View Document

08/02/108 February 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

26/11/0926 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/11/097 November 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/05/088 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

21/12/0721 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 04/12/05; NO CHANGE OF MEMBERS

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/03/0522 March 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/10/048 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 REGISTERED OFFICE CHANGED ON 16/12/02 FROM: G OFFICE CHANGED 16/12/02 DOWNHAMS HOUSE DOWNHAMS LANE CAMBRIDGE CB4 1XT

View Document

11/09/0211 September 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/08/0216 August 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/028 July 2002 � NC 2000/2300 28/05/02

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 � NC 1160/2000 22/10/96

View Document

21/09/0121 September 2001 NC INC ALREADY ADJUSTED 22/10/96

View Document

11/09/0111 September 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

06/12/006 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

30/11/9830 November 1998 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 DIRECTOR RESIGNED

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 04/12/97; CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 COMPANY NAME CHANGED ENVIRONMENTAL SENSORS LIMITED CERTIFICATE ISSUED ON 01/08/97

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 RETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 NEW DIRECTOR APPOINTED

View Document

07/09/947 September 1994 NC INC ALREADY ADJUSTED 16/08/94

View Document

07/09/947 September 1994 RE SHARES 16/08/94

View Document

07/09/947 September 1994 � NC 1000/1160 16/08/9

View Document

02/08/942 August 1994 S-DIV 11/07/94

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: G OFFICE CHANGED 29/06/94 307 HUNTINGDON ROAD GIRTON CAMBRIDGE CB3 OJX

View Document

22/12/9322 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

09/09/939 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

15/07/9315 July 1993 REGISTERED OFFICE CHANGED ON 15/07/93 FROM: G OFFICE CHANGED 15/07/93 307 HUNTINGDON RD GIRTON CAMBRIDGE CB3 OJXW

View Document

15/07/9315 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

30/11/9230 November 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

30/11/9230 November 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9214 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: G OFFICE CHANGED 01/02/92 SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

01/02/921 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 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