Advanced company searchLink opens in new window

CAMBRIDGESHIRE INTERNATIONAL SERVICES LTD

Company number 10167197

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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2024 DS01 Application to strike the company off the register
15 May 2024 AD01 Registered office address changed from 1 Avro Court, Ermine 1 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS United Kingdom to Magpas Hq Barnwell Road Alconbury Weald Huntingdon Cambridgeshire PE28 4YF on 15 May 2024
23 Oct 2023 AD01 Registered office address changed from 168 Station Road Willingham Cambridge CB24 5HG England to 1 Avro Court, Ermine 1 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS on 23 October 2023
12 Oct 2023 CERTNM Company name changed work for heroes LTD\certificate issued on 12/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-11
11 Oct 2023 AD01 Registered office address changed from Clifford House 2 Station Yard Oakington Cambridge CB24 3AH United Kingdom to 168 Station Road Willingham Cambridge CB24 5HG on 11 October 2023
23 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
12 May 2023 AA Accounts for a dormant company made up to 31 March 2023
20 May 2022 AA Accounts for a dormant company made up to 31 March 2022
16 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
11 May 2022 PSC01 Notification of Victor Graham Annells as a person with significant control on 18 June 2021
11 May 2022 PSC07 Cessation of John William Bridge as a person with significant control on 18 June 2021
08 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Jun 2021 AP01 Appointment of Victor Annells as a director on 18 June 2021
18 Jun 2021 TM01 Termination of appointment of John William Bridge as a director on 18 June 2021
03 Jun 2021 CS01 Confirmation statement made on 5 May 2021 with updates
07 Aug 2020 AA Accounts for a dormant company made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
14 Jan 2020 AD01 Registered office address changed from Enterprise House Vision Park Histon Cambridge CB24 9ZR England to Clifford House 2 Station Yard Oakington Cambridge CB24 3AH on 14 January 2020
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
10 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
20 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Jun 2017 CH01 Director's details changed for Mr John William Bridge on 8 June 2017