CAMBRIDGE RESEARCH SYSTEMS LIMITED
Company number 02350123
- Company Overview for CAMBRIDGE RESEARCH SYSTEMS LIMITED (02350123)
- Filing history for CAMBRIDGE RESEARCH SYSTEMS LIMITED (02350123)
- People for CAMBRIDGE RESEARCH SYSTEMS LIMITED (02350123)
- Charges for CAMBRIDGE RESEARCH SYSTEMS LIMITED (02350123)
- More for CAMBRIDGE RESEARCH SYSTEMS LIMITED (02350123)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 26 Sep 2025 | CH01 | Director's details changed for Mr Thomas Macdonald Robson on 8 September 2025 | |
| 16 Jul 2025 | CH01 | Director's details changed for Mr Thomas Macdonald Robson on 15 July 2025 | |
| 17 Mar 2025 | CS01 | Confirmation statement made on 17 March 2025 with no updates | |
| 30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
| 18 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
| 30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
| 20 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
| 19 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
| 04 Jan 2023 | SH03 | Purchase of own shares. | |
| 09 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 21 November 2022
|
|
| 20 Oct 2022 | RP04CS01 | Second filing of Confirmation Statement dated 17 March 2022 | |
| 16 May 2022 | PSC04 | Change of details for Mr Thomas Macdonald Robson as a person with significant control on 1 November 2019 | |
| 16 May 2022 | CH01 | Director's details changed for Mr Thomas Macdonald Robson on 1 November 2019 | |
| 16 May 2022 | CH01 | Director's details changed for Ms Carol Anne Luscombe on 16 May 2022 | |
| 16 May 2022 | CH03 | Secretary's details changed for Ms Carol Anne Luscombe on 16 May 2022 | |
| 23 Mar 2022 | CS01 |
Confirmation statement made on 17 March 2022 with no updates
|
|
| 27 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
| 17 May 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
| 11 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
| 02 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
| 19 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 27 November 2019
|
|
| 01 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
| 25 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
| 30 Oct 2019 | AD01 | Registered office address changed from 80 Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4BH to Unit 78-80, Riverside Estate Sir Thomas Longley Road Rochester Kent ME2 4BH on 30 October 2019 | |
| 23 Oct 2019 | SH06 |
Cancellation of shares. Statement of capital on 8 August 2019
|