CAMBITION IT SERVICES LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Cessation of James Adam Stuart as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Notification of Jks Stuart Holdings Limited as a person with significant control on 2025-02-21

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Change of details for Mr Jamie Adam Stuart as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Director's details changed for Mr Jamie Adam Stuart on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Jamie Adam Stuart on 2024-04-25

View Document

01/05/241 May 2024 Change of details for Mr Jamie Adam Stuart as a person with significant control on 2024-04-25

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

27/03/2327 March 2023 Registered office address changed from Welding Alloys the Way Fowlmere Royston SG8 7QS England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 2023-03-27

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-05-25 with no updates

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ADAM STUART / 13/04/2016

View Document

28/01/1628 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ADAM STUART / 20/11/2015

View Document

10/11/1510 November 2015 REGISTERED OFFICE CHANGED ON 10/11/2015 FROM 1010 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DP

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

09/04/159 April 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/05/1425 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

07/01/147 January 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

25/05/1225 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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