CAMBRIDGE DYNAMICS LIMITED
Status | ACTIVE |
Company No. | 01384707 |
Category | Private Limited Company |
Incorporated | 17 Aug 1978 |
Age | 45 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
CAMBRIDGE DYNAMICS LIMITED is an active private limited company with number 01384707. It was incorporated 45 years, 9 months, 17 days ago, on 17 August 1978. The company address is 4 Office Village Forder Way 4 Office Village Forder Way, Peterborough, PE7 8GX, Peterborough, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Confirmation statement with updates
Date: 14 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Change person director company with change date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andre Johann Becker
Change date: 2022-12-08
Documents
Notification of a person with significant control
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Camdyn Automation Limited
Notification date: 2022-12-02
Documents
Cessation of a person with significant control
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andre Johann Becker
Cessation date: 2022-12-02
Documents
Cessation of a person with significant control
Date: 02 Dec 2022
Action Date: 02 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew John Becker
Cessation date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2021
Action Date: 14 Sep 2021
Category: Address
Type: AD01
Old address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England
New address: 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX
Change date: 2021-09-14
Documents
Confirmation statement with updates
Date: 15 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage satisfy charge full
Date: 24 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts amended with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AAMD
Made up date: 2019-09-30
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 12 Oct 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH01
Capital : 450,110 GBP
Date: 2018-09-25
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 11 Oct 2018
Category: Change-of-constitution
Type: CC04
Documents
Change account reference date company current shortened
Date: 27 Sep 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-08
New address: 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ
Old address: Unit 5 Stonehill Stukeley Meadows Industrial Estate Huntingdon Cambridgeshire PE29 6HZ
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 19 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-19
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-07
Officer name: Mr Andre Johann Becker
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 19 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-19
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Change account reference date company current extended
Date: 24 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-18
Officer name: Mr Andre Johann Becker
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-18
Officer name: Mr Andrew John Becker
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-02-18
Officer name: Sandra Patmore
Documents
Termination director company with name termination date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Thomas Patmore
Termination date: 2015-02-18
Documents
Termination secretary company with name termination date
Date: 17 Mar 2015
Action Date: 18 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sandra Patmore
Termination date: 2015-02-18
Documents
Appoint person director company with name date
Date: 13 Feb 2015
Action Date: 02 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Patmore
Appointment date: 2015-02-02
Documents
Mortgage satisfy charge full
Date: 07 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-18
Officer name: David Thomas Patmore
Documents
Change registered office address company with date old address
Date: 18 Jan 2010
Action Date: 18 Jan 2010
Category: Address
Type: AD01
Old address: Stonehill Stukeley Road Industrial Estate Huntingdon Cambridgeshire PE29 6HZ
Change date: 2010-01-18
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2009
Action Date: 18 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-18
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 24 May 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 19 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 23 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/02; full list of members
Documents
Legacy
Date: 21 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/01; full list of members
Documents
Legacy
Date: 28 Mar 2001
Category: Capital
Type: 88(2)R
Description: Ad 31/03/00--------- £ si 10@1=10 £ ic 100/110
Documents
Resolution
Date: 28 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 2001
Category: Capital
Type: 123
Description: £ nc 100/200 31/03/00
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 26 Sep 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/00; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/99; full list of members
Documents
Accounts with accounts type small
Date: 21 Dec 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 03 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/98; no change of members
Documents
Accounts with accounts type small
Date: 11 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/97; no change of members
Documents
Accounts with accounts type small
Date: 20 Dec 1996
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 26 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/96; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 03 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 22 Dec 1994
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 01 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/94; no change of members
Documents
Accounts with accounts type small
Date: 15 Jan 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Accounts with accounts type small
Date: 27 Jan 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 27 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 18/01/93; full list of members
Documents
Some Companies
ANGLO LOMA INVESTMENTS LIMITED
3RD FLOOR,ST HELIER,JE4 9WG
Number: | FC034118 |
Status: | ACTIVE |
Category: | Other company type |
114 MILE END ROAD,LONDON,E1 4UN
Number: | 11135578 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HIGH STREET,BRENTWOOD,CM14 4AB
Number: | 09802869 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 GLENGARRY CLOSE,LEICESTER,LE3 6RP
Number: | 08584600 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH
Number: | 10871057 |
Status: | ACTIVE |
Category: | Private Limited Company |
JSEB FINANCIAL SERVICES LIMITED
THE COACH HOUSE EDGECOMBE,HEREFORD,HR4 7PU
Number: | 11439365 |
Status: | ACTIVE |
Category: | Private Limited Company |