CANTABRIGIAN INFORMATION DESIGN LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Notification of Jennifer Marie Cambridge as a person with significant control on 2024-04-01

View Document

19/05/2519 May 2025 Change of details for Mr Daniel Joseph Cambridge as a person with significant control on 2024-04-01

View Document

24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

05/11/245 November 2024 Notification of Daniel Joseph Cambridge as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Appointment of Mrs Jennifer Marie Cambridge as a secretary on 2024-03-12

View Document

08/03/248 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

26/06/2326 June 2023 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

29/09/2229 September 2022 Appointment of Mr Daniel Joseph Cambridge as a director on 2022-09-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/12/2119 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

19/12/2119 December 2021 Termination of appointment of Daniel Joseph Cambridge as a director on 2021-12-07

View Document

19/12/2119 December 2021 Termination of appointment of Jennifer Marie Cambridge as a secretary on 2021-12-07

View Document

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 COMPANY NAME CHANGED IN-FLIGHT DATA SERVICES LIMITED CERTIFICATE ISSUED ON 29/04/21

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

06/06/196 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM 4 FARLEIGH ROAD PERSHORE WR10 1LG ENGLAND

View Document

03/12/183 December 2018 Registered office address changed from , 4 Farleigh Road, Pershore, WR10 1LG, England to Ivy Cottage How Caple Hereford HR1 4SY on 2018-12-03

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/02/188 February 2018 Registered office address changed from , Brackenwood Lodge Churchend, Twyning, Tewkesbury, GL20 6DA, England to Ivy Cottage How Caple Hereford HR1 4SY on 2018-02-08

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM BRACKENWOOD LODGE CHURCHEND TWYNING TEWKESBURY GL20 6DA ENGLAND

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 17 SWINDELL ROAD PEDMORE STOURBRIDGE WEST MIDLANDS DY9 0TL

View Document

08/03/178 March 2017 Registered office address changed from , 17 Swindell Road, Pedmore, Stourbridge, West Midlands, DY9 0TL to Ivy Cottage How Caple Hereford HR1 4SY on 2017-03-08

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/01/159 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 121 CORONATION ROAD PELSALL WEST MIDLANDS WS4 1BE

View Document

01/09/141 September 2014 Registered office address changed from , 121 Coronation Road, Pelsall, West Midlands, WS4 1BE to Ivy Cottage How Caple Hereford HR1 4SY on 2014-09-01

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/01/1411 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

15/09/1315 September 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 SECRETARY APPOINTED MRS JENNIFER MARIE CAMBRIDGE

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

14/12/1014 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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