- Company Overview for CAMBRIC SYSTEMS LIMITED (SC215320)
- Filing history for CAMBRIC SYSTEMS LIMITED (SC215320)
- People for CAMBRIC SYSTEMS LIMITED (SC215320)
- Charges for CAMBRIC SYSTEMS LIMITED (SC215320)
- More for CAMBRIC SYSTEMS LIMITED (SC215320)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
28 Jan 2025 | CH03 | Secretary's details changed for Mr Garry Sherriff on 28 January 2025 | |
14 Jan 2025 | CH01 | Director's details changed for Mr Garry Sherriff on 13 January 2025 | |
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
11 Aug 2023 | PSC02 | Notification of Abingdon Software Group Limited as a person with significant control on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Miss Zuzanna Alicja Olczak as a director on 9 August 2023 | |
11 Aug 2023 | AP01 | Appointment of Mr Asheque Shams as a director on 9 August 2023 | |
11 Aug 2023 | PSC07 | Cessation of Garry Sherriff as a person with significant control on 9 August 2023 | |
11 Aug 2023 | TM01 | Termination of appointment of Claire Sherriff as a director on 9 August 2023 | |
31 Jul 2023 | AAMD | Amended accounts made up to 31 March 2022 | |
28 Jul 2023 | AAMD | Amended accounts made up to 31 March 2023 | |
20 Jul 2023 | CC04 | Statement of company's objects | |
20 Jul 2023 | MA | Memorandum and Articles of Association | |
20 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | MR04 | Satisfaction of charge 1 in full | |
09 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
07 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Nov 2020 | AD01 | Registered office address changed from Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY United Kingdom to Unit 26, Dunfermline Business Centre Izatt Avenue Dunfermline Fife KY11 3BZ on 5 November 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates |