Advanced company searchLink opens in new window

CEPOS INSILICO LIMITED

Company number 05006005

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)
24 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2018 DS01 Application to strike the company off the register
18 Oct 2017 AA01 Previous accounting period extended from 30 January 2017 to 30 July 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
04 Jun 2016 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 85
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2016 CH01 Director's details changed for Prof Timothy Robert Clark on 23 January 2016
23 Jan 2016 CH01 Director's details changed for Mr Paul Ashley Hillier on 23 January 2016
23 Jan 2016 CH03 Secretary's details changed for Mr Paul Ashley Hillier on 23 January 2016
31 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
24 Jun 2015 AD01 Registered office address changed from 136-140 Bedford Road Kempston Bedford MK42 8BH to First Floor, Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford Bedfordshire MK42 7PN on 24 June 2015
23 Apr 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 85
24 Dec 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 85
10 Mar 2014 CH03 Secretary's details changed for Mr Paul Ashley Hillier on 31 January 2014
10 Mar 2014 AD01 Registered office address changed from the Old Vicarage 132 Bedford Road Kempston Bedford Bedfordshire MK42 8BQ on 10 March 2014
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 2
26 Feb 2014 AP01 Appointment of Mr Paul Ashley Hillier as a director
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders