- Company Overview for CAMBRIDGE SOLAR LTD (07013587)
- Filing history for CAMBRIDGE SOLAR LTD (07013587)
- People for CAMBRIDGE SOLAR LTD (07013587)
- Charges for CAMBRIDGE SOLAR LTD (07013587)
- Insolvency for CAMBRIDGE SOLAR LTD (07013587)
- More for CAMBRIDGE SOLAR LTD (07013587)
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) |
---|---|---|---|
12 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Owen Morgan on 11 August 2017 | |
11 Aug 2017 | PSC04 | Change of details for Mr Owen Morgan as a person with significant control on 11 August 2017 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Sep 2016 | MR04 | Satisfaction of charge 1 in full | |
22 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Apr 2016 | CH01 | Director's details changed for Mr Owen Morgan on 24 February 2016 | |
19 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
|
|
19 Sep 2015 | AD01 | Registered office address changed from Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY United Kingdom to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 19 September 2015 | |
19 Sep 2015 | CH01 | Director's details changed for Mr Owen Morgan on 1 April 2015 | |
19 Sep 2015 | AD01 | Registered office address changed from Unit 4 Glenmore Business Park Waterbeach Cambridge CB25 9FX to Future Business Centre Kings Hedges Road Cambridge Cambridgeshire CB4 2HY on 19 September 2015 | |
09 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
23 Jul 2014 | AD01 | Registered office address changed from Unit 4 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9PG England to Unit 4 Glenmore Business Park Waterbeach Cambridge CB25 9FX on 23 July 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
08 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
|
|
20 Aug 2013 | MR01 | Registration of charge 070135870003 | |
20 Aug 2013 | MR01 | Registration of charge 070135870002 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Oct 2012 | CH01 | Director's details changed for Mr. Owen Morgan on 16 October 2012 | |
16 Sep 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Francois Eve as a director | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders |