- 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) |
---|---|---|---|
09 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Mar 2017 | AD04 | Register(s) moved to registered office address Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY | |
15 Mar 2017 | AD01 | Registered office address changed from Tayforth House 9 Luna Place Dundee DD2 1TP to Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY on 15 March 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
14 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 6 October 2016
|
|
09 Nov 2016 | SH03 | Purchase of own shares. | |
24 Oct 2016 | AP03 | Appointment of Mr Garry Sherriff as a secretary on 6 October 2016 | |
24 Oct 2016 | TM02 | Termination of appointment of Euan Macdougall Nicol as a secretary on 6 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Katie Nicol as a director on 6 October 2016 | |
24 Oct 2016 | TM01 | Termination of appointment of Euan Macdougall Nicol as a director on 6 October 2016 | |
23 Sep 2016 | CH01 | Director's details changed for Mr Euan Macdougall Nicol on 16 September 2016 | |
23 Sep 2016 | CH03 | Secretary's details changed for Mr Euan Macdougall Nicol on 16 September 2016 | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
11 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AD01 | Registered office address changed from First Floor, Station Works North Street Forfar Angus DD8 3BN on 27 June 2014 | |
06 May 2014 | CH01 | Director's details changed for Mrs Cathrin Nicol on 6 May 2014 | |
11 Apr 2014 | AP01 | Appointment of Mrs Cathrin Nicol as a director | |
11 Apr 2014 | AP01 | Appointment of Ms Claire Sherriff as a director |