- Company Overview for CAMBRIDGE INSITU LIMITED (01022916)
- Filing history for CAMBRIDGE INSITU LIMITED (01022916)
- People for CAMBRIDGE INSITU LIMITED (01022916)
- Charges for CAMBRIDGE INSITU LIMITED (01022916)
- More for CAMBRIDGE INSITU LIMITED (01022916)
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 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Dec 2023 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Dec 2021 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
10 Dec 2020 | PSC05 | Change of details for Bcw Holdings Ltd as a person with significant control on 10 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
03 Dec 2018 | CH03 | Secretary's details changed for Mrs Helen Jane Walker on 3 December 2018 | |
03 Dec 2018 | CH01 | Director's details changed for Mr Simon David Baxter on 3 December 2018 | |
29 Nov 2018 | AD01 | Registered office address changed from Rectory Farm, 39 High Street Little Eversden Cambridge CB23 1HE to 38 High Street Little Eversden Cambridge CB23 1HE on 29 November 2018 | |
29 Nov 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2018 | PSC02 | Notification of Bcw Holdings Ltd as a person with significant control on 13 November 2018 | |
22 Nov 2018 | AP01 | Appointment of Mr Thomas Cragg as a director on 13 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of John Clive Palmer Dalton as a director on 13 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Shirley Dalton as a director on 13 November 2018 | |
22 Nov 2018 | TM01 | Termination of appointment of Philip George Hawkins as a director on 13 November 2018 | |
22 Nov 2018 | PSC07 | Cessation of John Clive Palmer Dalton as a person with significant control on 13 November 2018 | |
03 Oct 2018 | TM02 | Termination of appointment of Shirley Dalton as a secretary on 1 June 2018 |