CAMBRIDGE MICROPROCESSOR SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/01/2017 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 2 ANGEL LANE DUNMOW ESSEX CM6 1AQ ENGLAND

View Document

11/06/1911 June 2019 SECRETARY'S CHANGE OF PARTICULARS / IAN BENTALL / 07/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN BENTALL / 07/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR IAN BENTALL / 07/06/2019

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BENTALL

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DAVID VERLEY

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 01/10/16 STATEMENT OF CAPITAL GBP 75

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN BENTALL / 30/08/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN BENTALL / 30/08/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM
42 HIGH STREET
DUNMOW
ESSEX
CM6 1AH

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 42 HIGH STREET DUNMOW ESSEX CM6 1AH

View Document

13/06/1613 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/06/1528 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM
C/O FORBES
42 HIGH STREET
DUNMOW
ESSEX
CM6 1AH
ENGLAND

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM C/O FORBES 42 HIGH STREET DUNMOW ESSEX CM6 1AH ENGLAND

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM C/O C/O FORBES SUITE 5 MELVILLE HOUSE HIGH STREET DUNMOW ESSEX CM6 1AF

View Document

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM
C/O C/O FORBES
SUITE 5 MELVILLE HOUSE
HIGH STREET
DUNMOW
ESSEX
CM6 1AF

View Document

20/06/1420 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/06/1215 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM C/O FORBES TAYLOR'S PIECE 9-11 STORTFORD ROAD GREAT DUNMOW ESSEX CM6 1DA

View Document

23/06/1123 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN BENTALL / 01/06/2010

View Document

03/06/103 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID VERLEY / 01/06/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 SUB-DIVISION 23/03/07

View Document

20/04/0720 April 2007 SUBDIVISION 23/03/07

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: BIRD LUCKIN 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

21/07/0521 July 2005 RETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS

View Document

23/06/0523 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS

View Document

08/05/048 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

06/07/036 July 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/08/016 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 19/21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

14/11/0014 November 2000 AUDITOR'S RESIGNATION

View Document

20/07/0020 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

05/07/995 July 1999 S366A DISP HOLDING AGM 23/06/99

View Document

15/12/9815 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/11/977 November 1997 SECRETARY RESIGNED

View Document

07/11/977 November 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 DIRECTOR RESIGNED

View Document

07/11/977 November 1997 NEW SECRETARY APPOINTED

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM: 17/18 ZONE D CHELMSFORD ROAD IND ESTATE GREAT DUNMOW ESSEX CM6 1XG

View Document

14/05/9714 May 1997 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 AUDITOR'S RESIGNATION

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

20/06/9520 June 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

12/07/9412 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 26/06/93; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

08/10/918 October 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 18/12/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 DIRECTOR RESIGNED

View Document

26/11/9026 November 1990 REGISTERED OFFICE CHANGED ON 26/11/90 FROM: 19-21 BULL PLAIN HERTFORD HERTFORDSHIRE SG14 1DX

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

09/03/909 March 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

14/02/9014 February 1990 RETURN MADE UP TO 26/06/89; FULL LIST OF MEMBERS

View Document

05/01/905 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/06/895 June 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

16/12/8716 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/8712 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/8728 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: 10 GAINSBOROUGH ROAD LEYTONSTONE LONDON E11 1HT

View Document

11/09/8611 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/863 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8311 April 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information