Advanced company searchLink opens in new window

CAMBRIDGE RESEARCH SYSTEMS LIMITED

Company number 02350123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 119
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.10.2022.
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
  • GBP 165
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 153