CAMBRIDGE INNOVATIVE SOLUTIONS (CAM2) LIMITED
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
20/02/2520 February 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
12/02/2412 February 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
23/11/2223 November 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
01/11/211 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
24/02/2124 February 2021 | SAIL ADDRESS CHANGED FROM: 20 WAVELL WAY 20 WAVELL WAY CAMBRIDGE CB4 2DH ENGLAND |
23/02/2123 February 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
22/02/1822 February 2018 | SAIL ADDRESS CHANGED FROM: 18 ANGLERS WAY ANGLERS WAY CAMBRIDGE CB4 1TZ ENGLAND |
21/02/1821 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
21/02/1821 February 2018 | CESSATION OF MIN CHANG AS A PSC |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC |
28/08/1728 August 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES |
28/08/1728 August 2017 | PSC'S CHANGE OF PARTICULARS / DR MAREK TYL / 21/08/2017 |
28/08/1728 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BAUKE ANNINGA |
28/08/1728 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIN CHANG |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/06/1725 June 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
22/06/1722 June 2017 | SAIL ADDRESS CHANGED FROM: 18 ANGLERS WAY ANGLERS WAY CAMBRIDGE CB4 1TZ ENGLAND |
22/06/1722 June 2017 | SAIL ADDRESS CHANGED FROM: 6 FERNHEAD ROAD FLAT 3 LONDON W9 3ET ENGLAND |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
10/01/1710 January 2017 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM C/O MAREK TYL 71 JEAVONS LANE GREAT CAMBOURNE CAMBRIDGE CB23 6AF |
19/09/1619 September 2016 | DIRECTOR APPOINTED DR MAREK TYL |
08/07/168 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
08/07/168 July 2016 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/03/1625 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/01/1615 January 2016 | APPOINTMENT TERMINATED, DIRECTOR MAREK TYL |
15/01/1615 January 2016 | DIRECTOR APPOINTED MR BAUKE ANNINGA |
09/07/159 July 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
09/07/159 July 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
09/07/159 July 2015 | SAIL ADDRESS CHANGED FROM: C/O MR MAREK TYL 140 RANDOLPH AVENUE FLAT 11 LONDON W9 1PG ENGLAND |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | SAIL ADDRESS CREATED |
08/07/148 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
08/05/148 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/06/1212 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 39 STERLING WAY UPPER CAMBOURNE CAMBRIDGE CB23 6BL ENGLAND |
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