Advanced company searchLink opens in new window

CASP

Company number 02210675

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)
14 Apr 2022 TM01 Termination of appointment of David Murray Dennis James as a director on 11 April 2022
10 Nov 2021 AA Full accounts made up to 31 January 2021
20 Oct 2021 TM01 Termination of appointment of John Robert Parker as a director on 15 October 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
20 Apr 2021 AD02 Register inspection address has been changed from West Building, 181a Huntingdon Road Cambridge CB3 0DH United Kingdom to West Building Madingley Road Cambridge CB3 0UD
06 Nov 2020 TM01 Termination of appointment of Peter Friend as a director on 9 October 2020
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
20 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
20 Apr 2020 TM02 Termination of appointment of John Robert Parker as a secretary on 12 October 2018
01 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
21 Jun 2019 AP03 Appointment of Professor John Edward Alan Marshall as a secretary on 12 October 2018
29 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
30 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with updates
04 Apr 2018 AP01 Appointment of Dr Stephanie Jane Kape as a director on 30 March 2018
17 Oct 2017 AA Full accounts made up to 31 January 2017
02 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 3 Bull Lane St. Ives Cambridgeshire PE27 5AX to Raleigh House 14C Compass Point Business Park, Stocks Bridge Way St. Ives PE27 5JL on 27 January 2017
01 Nov 2016 AA Full accounts made up to 31 January 2016
24 May 2016 AR01 Annual return made up to 28 April 2016 no member list
13 Nov 2015 AA Full accounts made up to 31 January 2015
02 Jun 2015 AR01 Annual return made up to 28 April 2015 no member list
21 May 2015 AP01 Appointment of Dr James Philip Parkinson Hirst as a director on 15 May 2015
16 Apr 2015 AD01 Registered office address changed from Salisbury House Station Rd Cambridge CB1 2LA to 3 Bull Lane St. Ives Cambridgeshire PE27 5AX on 16 April 2015
05 Nov 2014 AA Full accounts made up to 31 January 2014