Advanced company searchLink opens in new window

BETTERPOINTS SOCIAL IMPACT CIC

Company number 04586877

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)
10 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 200
19 Nov 2013 AP01 Appointment of Daniel Wayne Gipple as a director
19 Nov 2013 TM01 Termination of appointment of Joseph Oldak as a director
05 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
04 Jul 2013 CERTNM Company name changed cambridge open systems LIMITED\certificate issued on 04/07/13
  • RES15 ‐ Change company name resolution on 2013-06-27
  • NM01 ‐ Change of name by resolution
03 Jul 2013 AP01 Appointment of Nicholas David Bickerton Crowder as a director
02 Jul 2013 AP01 Appointment of Dan Gipple as a director
  • ANNOTATION The AP01 was removed from the public register on 25/06/2014 as it is invalid or ineffective
12 Jun 2013 AP01 Appointment of Mr Harvey Jones as a director
28 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
16 Nov 2012 MEM/ARTS Memorandum and Articles of Association
16 Nov 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
20 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
25 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
25 Nov 2011 AD03 Register(s) moved to registered inspection location
06 Sep 2011 AD01 Registered office address changed from 17D Sturton Street Cambridge CB1 2SN United Kingdom on 6 September 2011
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
22 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
16 Jan 2010 AR01 Annual return made up to 11 November 2009 with full list of shareholders
16 Jan 2010 AD03 Register(s) moved to registered inspection location
15 Jan 2010 CH01 Director's details changed for Joseph Matthew Oldak on 1 October 2009
15 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 CH01 Director's details changed for Robert Mark Denison on 1 October 2009
19 Oct 2009 AD01 Registered office address changed from 59 Birdwood Road Cambridge Cambridgeshire CB1 3ST on 19 October 2009
24 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008