Advanced company searchLink opens in new window

CAMBRIDGE MECHATRONICS LIMITED

Company number 03071231

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)
28 Mar 2013 CH01 Director's details changed for Mr Andrew Osmant on 28 March 2013
28 Mar 2013 CH03 Secretary's details changed for Mr Andrew Osmant on 28 March 2013
26 Feb 2013 CH01 Director's details changed for Mr Stewart Worth Newton on 12 February 2013
28 Jan 2013 TM01 Termination of appointment of Simon Calder as a director
19 Sep 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
19 Sep 2012 AA Full accounts made up to 31 December 2011
17 Sep 2012 CH01 Director's details changed for Dr Martin Peter Knight on 20 June 2012
17 Sep 2012 CH01 Director's details changed for Dr Martin Peter Knight on 20 June 2012
23 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 6
29 Sep 2011 AP01 Appointment of Mr Stewart Worth Newton as a director
29 Sep 2011 TM01 Termination of appointment of David Gillett as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
22 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
27 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Company empowered to allot 19/11/2010
23 Nov 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 16,709.78
23 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
14 May 2010 AA Full accounts made up to 31 December 2009
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 17,343.844
09 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Oct 2009 AA Full accounts made up to 31 December 2008
20 Oct 2009 AD01 Registered office address changed from , Saint Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 20 October 2009
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 5
09 Jul 2009 363a Return made up to 21/06/09; full list of members