CAMBRIDGE SYSTEMS ASSOCIATES LIMITED
Company number 03243070
- Company Overview for CAMBRIDGE SYSTEMS ASSOCIATES LIMITED (03243070)
- Filing history for CAMBRIDGE SYSTEMS ASSOCIATES LIMITED (03243070)
- People for CAMBRIDGE SYSTEMS ASSOCIATES LIMITED (03243070)
- Charges for CAMBRIDGE SYSTEMS ASSOCIATES LIMITED (03243070)
- More for CAMBRIDGE SYSTEMS ASSOCIATES LIMITED (03243070)
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) |
---|---|---|---|
06 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
26 Apr 2016 | AP03 | Appointment of Dr Anna Dempster as a secretary on 25 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Elena Anatolievna Medova Dempster as a secretary on 25 April 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 29 August 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 29 August 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Oct 2010 | AR01 | Annual return made up to 29 August 2010 with full list of shareholders | |
30 Sep 2010 | CH01 | Director's details changed for Professor Michael Alan Howarth Dempster on 29 August 2010 | |
30 Sep 2010 | CH01 | Director's details changed for Doctor Elena Anatolievna Medova Dempster on 29 August 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 29 August 2009 with full list of shareholders | |
17 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
17 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
26 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
22 Oct 2008 | 363a | Return made up to 29/08/08; full list of members |