Advanced company searchLink opens in new window

CAMBRIC SYSTEMS LIMITED

Company number SC215320

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The directors are permitted to exercise their power under section 175 of the companies act 2006 to authorise directors' conflicts of interest 15/12/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
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