CRFS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-13

View Document

13/08/2513 August 2025 NewNotification of Motorola Solutions, Inc. as a person with significant control on 2025-08-06

View Document

12/08/2512 August 2025 NewMemorandum and Articles of Association

View Document

12/08/2512 August 2025 NewResolutions

View Document

09/08/259 August 2025 NewCurrent accounting period shortened from 2026-06-30 to 2025-12-31

View Document

09/08/259 August 2025 NewTermination of appointment of Nicholas Simon Balon as a director on 2025-08-06

View Document

09/08/259 August 2025 NewTermination of appointment of Babak Daneshrad as a director on 2025-08-06

View Document

09/08/259 August 2025 NewAppointment of Ms Katherine Ann Maher as a director on 2025-08-06

View Document

09/08/259 August 2025 NewRegistered office address changed from Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW England to Nova South 160 Victoria Street London SW1E 5LB on 2025-08-09

View Document

09/08/259 August 2025 NewAppointment of Mr David England as a secretary on 2025-08-06

View Document

09/08/259 August 2025 NewAppointment of Mr Simon Ross Smith as a director on 2025-08-06

View Document

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

View Document

13/03/2513 March 2025 Registration of charge 061339360007, created on 2025-03-03

View Document

04/02/254 February 2025 Director's details changed for Nicholas Simon Balon on 2025-02-04

View Document

17/12/2417 December 2024 Full accounts made up to 2024-06-30

View Document

16/11/2416 November 2024 Satisfaction of charge 061339360006 in full

View Document

26/06/2426 June 2024 Director's details changed for Nicholas Simon Balon on 2024-06-26

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

09/01/249 January 2024 Full accounts made up to 2023-06-30

View Document

19/12/2319 December 2023 Registration of charge 061339360006, created on 2023-12-12

View Document

25/10/2325 October 2023 Registered office address changed from Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW England to Unit 1, Bourn Quarter Wellington Way Cambridge CB23 7FW on 2023-10-25

View Document

27/09/2327 September 2023 Registered office address changed from Building 7200 Suite 7203 Cambridge Research Park Beach Drive Waterbeach Cambridge Cambridgeshire CB25 9TL to Unit 1, Bourn Quarter Wellington Way Caldecote Cambridge CB23 7FW on 2023-09-27

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

03/03/233 March 2023 Full accounts made up to 2022-06-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

26/11/2126 November 2021 Group of companies' accounts made up to 2021-06-30

View Document

31/07/2131 July 2021 Group of companies' accounts made up to 2020-10-31

View Document

21/07/2021 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061339360005

View Document

10/06/2010 June 2020 18/05/20 STATEMENT OF CAPITAL GBP 529.7303

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/02/2019 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/08/1921 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/03/1927 March 2019 SAIL ADDRESS CREATED

View Document

27/03/1927 March 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

12/12/1812 December 2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARVERSON

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED THOMAS COCHRANE MCGUIRE

View Document

31/10/1831 October 2018 DIRECTOR APPOINTED NICHOLAS SIMON BALON

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061339360004

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061339360005

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061339360004

View Document

16/08/1716 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

14/07/1714 July 2017 13/07/17 STATEMENT OF CAPITAL GBP 528.7303

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL MASSARELLA

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 519.7303

View Document

30/08/1630 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

13/02/1613 February 2016 27/11/15 STATEMENT OF CAPITAL GBP 516.7303

View Document

23/10/1523 October 2015 29/09/15 STATEMENT OF CAPITAL GBP 506.730300

View Document

19/08/1519 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

18/03/1518 March 2015 12/01/15 STATEMENT OF CAPITAL GBP 506.2803

View Document

05/03/155 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/01/1516 January 2015 30/11/14 STATEMENT OF CAPITAL GBP 505.280300

View Document

11/07/1411 July 2014 07/05/14 STATEMENT OF CAPITAL GBP 502.7803

View Document

18/06/1418 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/03/1418 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

13/03/1413 March 2014 22/01/14 STATEMENT OF CAPITAL GBP 502.630200

View Document

12/09/1312 September 2013 27/06/13 STATEMENT OF CAPITAL GBP 473.200000

View Document

10/07/1310 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

10/04/1310 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 05/06/09 STATEMENT OF CAPITAL GBP 17.572

View Document

26/03/1326 March 2013 27/01/12 STATEMENT OF CAPITAL GBP 470.0000

View Document

26/03/1326 March 2013 07/05/09 STATEMENT OF CAPITAL GBP 470.0000

View Document

26/03/1326 March 2013 07/02/08 STATEMENT OF CAPITAL GBP 470.0000

View Document

26/03/1326 March 2013 20/03/08 STATEMENT OF CAPITAL GBP 470.0000

View Document

26/03/1326 March 2013 20/03/08 STATEMENT OF CAPITAL GBP 470.0000

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

22/03/1322 March 2013 SECOND FILING FOR FORM SH01

View Document

24/10/1224 October 2012 22/10/12 STATEMENT OF CAPITAL GBP 470.000000

View Document

18/07/1218 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

21/03/1221 March 2012 SECTION 519 ONLY

View Document

19/03/1219 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

16/01/1216 January 2012 23/12/11 STATEMENT OF CAPITAL GBP 461.56250

View Document

16/01/1216 January 2012 SUB-DIVISION 16/12/11

View Document

16/01/1216 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1121 December 2011 30/11/11 STATEMENT OF CAPITAL GBP 377.807

View Document

20/12/1120 December 2011 06/12/11 STATEMENT OF CAPITAL GBP 377.407

View Document

20/09/1120 September 2011 30/05/11 STATEMENT OF CAPITAL GBP 374.31

View Document

20/09/1120 September 2011 01/09/11 STATEMENT OF CAPITAL GBP 375.41

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/12/1014 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 372.631

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH MARTIN

View Document

13/12/1013 December 2010 09/12/10 STATEMENT OF CAPITAL GBP 364.894

View Document

07/12/107 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

14/04/1014 April 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARTIN / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DANIELL SANSOM / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JOHN MASSARELLA / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID DOUGLAS CLEEVELY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW MASSARELLA / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE HARVERSON / 15/02/2010

View Document

15/02/1015 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS COCHRANE MCGUIRE / 15/02/2010

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/093 July 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGUIRE / 27/09/2008

View Document

15/10/0815 October 2008 DIRECTOR APPOINTED PETER GEROGE HARVERSON

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 ADOPT ARTICLES 17/03/2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/04/0826 April 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED DR ROBERT DANIELL SANSOM

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: BUILDING 700 CAMBRIDGE RESEARCH PARK BEACH DRIVE WATERBEACH CAMBRIDGESHIRE CB5 9TL

View Document

27/10/0727 October 2007 DSUB DIVIDE 18/07/07

View Document

27/10/0727 October 2007 S-DIV 21/10/07

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED CAMBRIDGE RF SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 12 THE SLACK, CROWLE SCUNTHORPE SOUTH HUMBERSIDE DN17 4LZ

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

07/09/077 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED RF EYE LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 49 GREENLEAFE AVENUE, WHEATLEY HILLS, DONCASTER SOUTH YORKSHIRE DN2 5RD

View Document

22/03/0722 March 2007 S366A DISP HOLDING AGM 01/03/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information