- Company Overview for CAMBRIDGE STRUCTURES HELICALS LIMITED (03712943)
- Filing history for CAMBRIDGE STRUCTURES HELICALS LIMITED (03712943)
- People for CAMBRIDGE STRUCTURES HELICALS LIMITED (03712943)
- Charges for CAMBRIDGE STRUCTURES HELICALS LIMITED (03712943)
- More for CAMBRIDGE STRUCTURES HELICALS LIMITED (03712943)
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) |
---|---|---|---|
29 May 2003 | AA | Total exemption full accounts made up to 30 September 2002 | |
18 Feb 2003 | 363s | Return made up to 12/02/03; full list of members | |
30 Sep 2002 | AA | Total exemption small company accounts made up to 30 September 2001 | |
09 Apr 2002 | 287 | Registered office changed on 09/04/02 from: 1 avenue buisness park avenue farm elsworth cambridge CB3 8HY | |
04 Mar 2002 | AA | Total exemption small company accounts made up to 30 September 2000 | |
31 Jan 2002 | 363s | Return made up to 12/02/02; full list of members | |
07 Mar 2001 | 363s | Return made up to 12/02/01; full list of members | |
24 May 2000 | AA | Accounts for a small company made up to 30 September 1999 | |
14 Apr 2000 | 395 | Particulars of mortgage/charge | |
31 Mar 2000 | 363s | Return made up to 12/02/00; full list of members | |
31 Jan 2000 | 288a | New director appointed | |
30 Nov 1999 | 225 | Accounting reference date shortened from 29/02/00 to 30/09/99 | |
08 Sep 1999 | 395 | Particulars of mortgage/charge | |
12 Mar 1999 | 88(2)R | Ad 08/03/99--------- £ si 198@1=198 £ ic 2/200 | |
24 Feb 1999 | 287 | Registered office changed on 24/02/99 from: 84 temple avenue london EC4Y 0HP | |
24 Feb 1999 | 288b | Secretary resigned | |
24 Feb 1999 | 288b | Director resigned | |
24 Feb 1999 | 288a | New director appointed | |
24 Feb 1999 | 288a | New secretary appointed;new director appointed | |
12 Feb 1999 | NEWINC | Incorporation |