Advanced company searchLink opens in new window

CAMBRIDGE REGULATORY SERVICES LTD

Company number 03719195

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)
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with updates
23 Apr 2024 PSC04 Change of details for Mrs Karen Beck as a person with significant control on 10 April 2024
23 Apr 2024 CH01 Director's details changed for Mrs Karen Beck on 10 April 2024
31 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
03 May 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
21 Nov 2022 AA Unaudited abridged accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
01 May 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with updates
05 Dec 2019 TM01 Termination of appointment of Jonathan Philip Dickins as a director on 5 December 2019
05 Dec 2019 TM01 Termination of appointment of James Norman Dickens as a director on 5 December 2019
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
18 Jul 2019 PSC04 Change of details for Mrs Karen Beck as a person with significant control on 28 August 2018
17 Jul 2019 PSC04 Change of details for Mrs Karen Beck as a person with significant control on 28 August 2018
17 Jul 2019 PSC04 Change of details for Mrs Karen Beck as a person with significant control on 28 August 2018
17 Jul 2019 PSC04 Change of details for Mrs Karen James as a person with significant control on 28 August 2018
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
15 Jul 2019 PSC07 Cessation of Karen James as a person with significant control on 30 June 2019
15 Jul 2019 CH01 Director's details changed for Mrs Karen James on 28 August 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
16 Jul 2018 AD02 Register inspection address has been changed from Oakley Office Suite Manor Farm Low Road Fenstanton Cambridgeshire PE28 9HU England to 2 Cabot House Stocks Bridge Way St. Ives PE27 5JL
03 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017