CELL GUIDANCE 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
15/04/2515 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Statement of capital following an allotment of shares on 2024-05-24

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/07/2318 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Termination of appointment of Michael Kerins as a director on 2022-10-06

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

04/06/214 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/09/2029 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 071227930001

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 04/07/18 STATEMENT OF CAPITAL GBP 54443.84

View Document

02/07/182 July 2018 ADOPT ARTICLES 08/06/2018

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM MONETA BABRAHAM RESEARCH PARK CAMBRIDGE ENGLAND CB22 3AT

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERINS / 21/12/2015

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 DIRECTOR APPOINTED DR JONATHAN MARK TREHERNE

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/01/1515 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/01/1424 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/12/135 December 2013 17/07/13 STATEMENT OF CAPITAL GBP 15000.00

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/06/1319 June 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 REGISTERED OFFICE CHANGED ON 25/01/2013 FROM, C/O CELL GUIDANCE SYSTEMS LTD, PO BOX LBABRAHAM, MONETA BABRAHAM RESEARCH CAMPUS, CAMBRIDGE, CB22 3AT, UNITED KINGDOM

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM, C/O CAMBRIDGE BIOSCIENCE, MUNRO HOUSE TRAFALGAR WAY, BAR HILL, CAMBRIDGE, CB23 8SQ, UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/02/1227 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/12/111 December 2011 DIRECTOR APPOINTED MICHAEL KERINS

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 10/01/11 STATEMENT OF CAPITAL GBP 37420.64

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL HOWARD JONES / 15/01/2011

View Document

19/01/1119 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

18/01/1118 January 2011 31/10/10 STATEMENT OF CAPITAL GBP 2670635

View Document

29/11/1029 November 2010 31/10/10 STATEMENT OF CAPITAL GBP 28342.11

View Document

17/11/1017 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1020 August 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1020 August 2010 31/07/10 STATEMENT OF CAPITAL GBP 26315.79

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM, 35 NORMAN ROAD, ROWLANDS GILL, TYNE AND WEAR, NE39 1JT, UNITED KINGDOM

View Document

12/01/1012 January 2010 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