CAMBRIDGE AUTOMATION SIMULATION LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/09/2519 September 2025 New | Return of final meeting in a creditors' voluntary winding up |
15/05/2515 May 2025 | Liquidators' statement of receipts and payments to 2025-03-10 |
18/04/2418 April 2024 | Statement of affairs |
05/04/245 April 2024 | Registered office address changed from Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to Inquesta St John's Terrace 1-15 New Road Manchester M26 1LS on 2024-04-05 |
25/03/2425 March 2024 | Appointment of a voluntary liquidator |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
20/12/2320 December 2023 | Appointment of Dr Ewan Royston Lloyd-Baker as a director on 2023-12-06 |
20/12/2320 December 2023 | Termination of appointment of I3 Group Solutions Ltd. as a director on 2023-12-20 |
20/12/2320 December 2023 | Termination of appointment of Cetin Gorgulu as a director on 2023-12-20 |
20/12/2320 December 2023 | Appointment of I3 Group Solutions Ltd. as a director on 2023-12-20 |
13/11/2313 November 2023 | Confirmation statement made on 2023-09-28 with no updates |
02/06/232 June 2023 | Change of details for I3 Group Solutions Ltd as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Registered office address changed from 284 Chase Road Block a 2nd Floor Take Account London N14 6HF England to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 2023-05-31 |
31/05/2331 May 2023 | Cessation of Cetin Gorgulu as a person with significant control on 2023-03-31 |
25/04/2325 April 2023 | Notification of I3 Group Solutions Ltd as a person with significant control on 2023-03-31 |
24/11/2224 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
11/10/2211 October 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/12/1910 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CETIN GORGULU / 10/12/2019 |
10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR CETIN GORGULU / 09/12/2019 |
09/12/199 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
22/11/1822 November 2018 | 31/10/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | PREVSHO FROM 31/12/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/12/171 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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