- Company Overview for CUSP SOLUTIONS LIMITED (08472621)
- Filing history for CUSP SOLUTIONS LIMITED (08472621)
- People for CUSP SOLUTIONS LIMITED (08472621)
- More for CUSP SOLUTIONS LIMITED (08472621)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Oct 2023 | PSC04 | Change of details for Dr Samuel James Maddrell as a person with significant control on 6 April 2016 | |
05 Oct 2023 | PSC04 | Change of details for Dr Samuel James Maddrell as a person with significant control on 6 April 2016 | |
04 Apr 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Apr 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
18 Dec 2019 | AD01 | Registered office address changed from 3 Morleys Place, High Street Sawston Cambridge CB22 3TG England to 107a York Street Cambridge CB1 2PZ on 18 December 2019 | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
30 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
17 Mar 2017 | AD01 | Registered office address changed from 107a York Street Cambridge CB1 2PZ England to 3 Morleys Place, High Street Sawston Cambridge CB22 3TG on 17 March 2017 | |
15 Feb 2017 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN United Kingdom to 107a York Street Cambridge CB1 2PZ on 15 February 2017 | |
08 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
28 Apr 2016 | AD01 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 28 April 2016 | |
25 Sep 2015 | AP01 | Appointment of Miss Ju-Ching Yeh as a director on 25 September 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |