CAMBRIDGE UNIVERSITY TECHNICAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
19/12/2419 December 2024 | Full accounts made up to 2024-07-31 |
25/11/2425 November 2024 | Appointment of Mr James Walter Glasheen as a director on 2024-11-15 |
17/05/2417 May 2024 | Termination of appointment of Andrew David Neely as a director on 2023-12-14 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
22/12/2322 December 2023 | Full accounts made up to 2023-07-31 |
12/07/2312 July 2023 | Appointment of Mr Sam Pringle as a secretary on 2023-07-11 |
12/07/2312 July 2023 | Termination of appointment of Emma Rampton as a secretary on 2023-07-11 |
11/01/2311 January 2023 | Full accounts made up to 2022-07-31 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
03/02/223 February 2022 | Full accounts made up to 2021-07-31 |
04/01/224 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
12/05/1512 May 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
16/04/1516 April 2015 | DIRECTOR APPOINTED DR AMANDA TRACEY ZEFFMAN |
16/04/1516 April 2015 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JENNINGS |
19/01/1519 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
03/03/143 March 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
07/01/147 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
08/02/138 February 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
07/01/137 January 2013 | SAIL ADDRESS CREATED |
07/01/137 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
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 |
04/01/134 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR LYNN FAITH GLADDEN / 04/01/2013 |
21/02/1221 February 2012 | FULL ACCOUNTS MADE UP TO 31/07/11 |
10/01/1210 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
22/12/1122 December 2011 | APPOINTMENT TERMINATED, DIRECTOR TERI WILLEY |
09/12/119 December 2011 | DIRECTOR APPOINTED DR ANTHONY RAVEN |
28/02/1128 February 2011 | FULL ACCOUNTS MADE UP TO 31/07/10 |
07/01/117 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DR JONATHAN WILLIAM NICHOLLS / 04/01/2011 |
07/01/117 January 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TERI FRANCES WILLEY / 04/01/2011 |
07/01/117 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHARLES JENNINGS / 04/01/2011 |
16/12/1016 December 2010 | DIRECTOR APPOINTED PAUL JAMES SEABRIGHT |
16/04/1016 April 2010 | Annual return made up to 20 March 2010 with full list of shareholders |
18/01/1018 January 2010 | FULL ACCOUNTS MADE UP TO 31/07/09 |
07/01/107 January 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN LESLIE |
05/01/105 January 2010 | DIRECTOR APPOINTED PROFESSOR LYNN GLADDEN |
01/05/091 May 2009 | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FULL ACCOUNTS MADE UP TO 31/07/08 |
02/07/082 July 2008 | RETURN MADE UP TO 20/03/08; NO CHANGE OF MEMBERS |
02/07/082 July 2008 | SECRETARY APPOINTED DR JONATHAN WILLIAM NICHOLLS |
14/02/0814 February 2008 | FULL ACCOUNTS MADE UP TO 31/07/07 |
12/09/0712 September 2007 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/07/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | SECRETARY RESIGNED |
14/02/0714 February 2007 | NEW SECRETARY APPOINTED |
08/12/068 December 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
30/11/0630 November 2006 | COMPANY NAME CHANGED CAMBRIDGE ENTERPRISE LIMITED CERTIFICATE ISSUED ON 30/11/06 |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | NEW SECRETARY APPOINTED |
18/10/0618 October 2006 | SECRETARY RESIGNED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
18/10/0618 October 2006 | DIRECTOR RESIGNED |
18/10/0618 October 2006 | NEW DIRECTOR APPOINTED |
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 |
20/03/0620 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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