CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

19/12/2419 December 2024 Full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Appointment of Mr James Walter Glasheen as a director on 2024-11-15

View Document

17/05/2417 May 2024 Termination of appointment of Andrew David Neely as a director on 2023-12-14

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

22/12/2322 December 2023 Full accounts made up to 2023-07-31

View Document

12/07/2312 July 2023 Appointment of Mr Sam Pringle as a secretary on 2023-07-11

View Document

12/07/2312 July 2023 Termination of appointment of Emma Rampton as a secretary on 2023-07-11

View Document

11/01/2311 January 2023 Full accounts made up to 2022-07-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

03/02/223 February 2022 Full accounts made up to 2021-07-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED DR AMANDA TRACEY ZEFFMAN

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS

View Document

19/01/1519 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/03/143 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/01/147 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

07/01/137 January 2013 SAIL ADDRESS CREATED

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LYNN FAITH GLADDEN / 04/01/2013

View Document

21/02/1221 February 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

10/01/1210 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERI WILLEY

View Document

09/12/119 December 2011 DIRECTOR APPOINTED DR ANTHONY RAVEN

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM NICHOLLS / 04/01/2011

View Document

07/01/117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / TERI FRANCES WILLEY / 04/01/2011

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES JENNINGS / 04/01/2011

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED PAUL JAMES SEABRIGHT

View Document

16/04/1016 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE

View Document

05/01/105 January 2010 DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN

View Document

01/05/091 May 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 SECRETARY APPOINTED DR JONATHAN WILLIAM NICHOLLS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

12/09/0712 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

08/12/068 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/11/0630 November 2006 COMPANY NAME CHANGED CAMBRIDGE ENTERPRISE LIMITED CERTIFICATE ISSUED ON 30/11/06

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 SECRETARY RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 REGISTERED OFFICE CHANGED ON 03/08/06 FROM: G OFFICE CHANGED 03/08/06 2 PARSONAGE COURT, WEST END WHITTLESFORD CAMBRIDGE CAMBS. CB2 4PH

View Document

20/03/0620 March 2006 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