Advanced company searchLink opens in new window

CAMBRIDGE ADVANCED SOLUTIONS LIMITED

Company number 09703897

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2020 AA01 Previous accounting period extended from 31 July 2019 to 30 September 2019
18 Oct 2019 TM01 Termination of appointment of Krzysztof Koziol as a director on 18 October 2019
18 Oct 2019 AP01 Appointment of Mr Nordin Catic as a director on 18 October 2019
18 Oct 2019 TM01 Termination of appointment of Muhamed Catic as a director on 18 October 2019
18 Oct 2019 TM02 Termination of appointment of Krzysztof Koziol as a secretary on 18 October 2019
18 Oct 2019 PSC07 Cessation of Muhamed Catic as a person with significant control on 18 October 2019
18 Oct 2019 PSC01 Notification of Nordin Catic as a person with significant control on 18 October 2019
18 Oct 2019 PSC07 Cessation of Krzysztof Koziol as a person with significant control on 18 October 2019
02 Oct 2019 CS01 Confirmation statement made on 26 July 2019 with updates
09 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
17 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
16 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 CS01 Confirmation statement made on 26 July 2018 with updates
09 Oct 2018 CH01 Director's details changed for Mr Muhamed Catic on 9 October 2018
06 Sep 2018 CH03 Secretary's details changed for Prof Krzysztof Koziol on 11 December 2017
06 Sep 2018 CH01 Director's details changed for Prof Krzysztof Koziol on 11 December 2017
06 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
31 Mar 2018 CH01 Director's details changed for Prof Krzysztof Koziol on 11 December 2017
31 Mar 2018 PSC04 Change of details for Mr Muhamed Catic as a person with significant control on 31 March 2018
31 Mar 2018 CH03 Secretary's details changed for Prof Krzysztof Koziol on 11 December 2017
31 Mar 2018 CH01 Director's details changed for Mr Muhamed Catic on 11 December 2017
31 Mar 2018 PSC04 Change of details for Prof Krzysztof Koziol as a person with significant control on 31 March 2018
07 Jan 2018 AD01 Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 7 January 2018