SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED
Company number 02236353
- Company Overview for SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED (02236353)
- Filing history for SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED (02236353)
- People for SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED (02236353)
- Charges for SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED (02236353)
- More for SYSTEM CONNECTIONS (CAMBRIDGE) LIMITED (02236353)
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) |
---|---|---|---|
31 Oct 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 15 September 2024 with no updates | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 15 September 2023 with no updates | |
06 Dec 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 15 September 2022 with no updates | |
26 Sep 2022 | PSC05 | Change of details for Cambridge Connectors Ltd as a person with significant control on 26 September 2022 | |
26 Sep 2022 | CH03 | Secretary's details changed for Ms Kathryn Anne Jude on 26 September 2022 | |
26 Sep 2022 | CH01 | Director's details changed for Mr Mark James Cosham on 26 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from Denny Industrial Centre Pembroke Avenue Waterbeach Cambridge CB25 9QR to Unit 4 Pembroke Avenue Waterbeach Cambridge CB25 9QR on 26 September 2022 | |
22 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with updates | |
14 Dec 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 31 May 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 15 September 2019 with no updates | |
27 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
19 Feb 2019 | CH03 | Secretary's details changed for Ms Kathryn Anne Jude on 21 December 2018 | |
21 Dec 2018 | CH03 | Secretary's details changed for Ms Kathryn Anne Jude on 21 December 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 15 September 2018 with no updates | |
01 Oct 2018 | PSC02 | Notification of Cambridge Connectors Ltd as a person with significant control on 6 April 2016 | |
01 Oct 2018 | PSC07 | Cessation of Steven Michael Wilson as a person with significant control on 13 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Mark James Cosham as a director on 13 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Steven Michael Wilson as a director on 13 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Stephen George Pepper as a director on 19 March 2018 |