CAMBRIDGE COMMUNICATION SYSTEMS LIMITED
Company number 07266974
- Company Overview for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Filing history for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- People for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Charges for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Insolvency for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- Registers for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
- More for CAMBRIDGE COMMUNICATION SYSTEMS LIMITED (07266974)
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) |
---|---|---|---|
07 Jul 2015 | AR01 | Annual return made up to 27 May 2015 with full list of shareholders | |
07 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 25 June 2015
|
|
22 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 29 January 2015
|
|
06 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 11 December 2014
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 8 December 2014
|
|
06 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 31 August 2014
|
|
06 Jan 2015 | SH10 | Particulars of variation of rights attached to shares | |
06 Jan 2015 | SH08 | Change of share class name or designation | |
17 Jun 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
31 Mar 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
21 Feb 2014 | AP01 | Appointment of Mr Robert Bahns as a director | |
17 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 3 October 2013
|
|
06 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
30 May 2013 | AP01 | Appointment of Dr David Cleevely as a director | |
10 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 May 2013 | SH02 | Sub-division of shares on 15 March 2013 | |
02 May 2013 | SH01 |
Statement of capital following an allotment of shares on 15 March 2013
|
|
02 May 2013 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2013 | AD01 | Registered office address changed from C/O Cambridge Communication Systems Ltd Sheraton House Castle Park Cambridge Cambridgeshire CB3 0AX United Kingdom on 1 March 2013 | |
15 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Nov 2012 | AA01 | Current accounting period shortened from 31 May 2013 to 31 December 2012 |