REGENCY AERIALS (CAMBRIDGE) LIMITED

7 Quy Court 7 Quy Court, Cambridge, CB25 9AU, England
StatusACTIVE
Company No.02501073
CategoryPrivate Limited Company
Incorporated10 May 1990
Age34 years, 6 days
JurisdictionEngland Wales

SUMMARY

REGENCY AERIALS (CAMBRIDGE) LIMITED is an active private limited company with number 02501073. It was incorporated 34 years, 6 days ago, on 10 May 1990. The company address is 7 Quy Court 7 Quy Court, Cambridge, CB25 9AU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-27

Old address: 7 Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU England

New address: 7 Quy Court Stow-Cum-Quy Cambridge CB25 9AU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

Old address: 7 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridgeshire CB25 9AU England

New address: 7 Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU

Change date: 2022-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Address

Type: AD01

New address: 7 7 Quy Court Colliers Lane Stow-Cum-Quy Cambridgeshire CB25 9AU

Change date: 2022-06-07

Old address: 4a Beech House Newmarket Road Cambridge CB5 8DT England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-10

New address: 4a Beech House Newmarket Road Cambridge CB5 8DT

Old address: Unit 5 Lakeside Business Park Block Fen Mepal Cambridgeshire CB6 2AY England

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Unit 5 Block Fen Mepal Ely Cambridgeshire CB6 2AY

New address: Unit 5 Lakeside Business Park Block Fen Mepal Cambridgeshire CB6 2AY

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Address

Type: AD01

Old address: Unit 3 Ronald Rolph Court Wadloes Road Cambridge CB5 8PX

Change date: 2015-03-02

New address: Unit 5 Block Fen Mepal Ely Cambridgeshire CB6 2AY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Change person director company with change date

Date: 21 May 2014

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter William Human

Change date: 2013-10-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2010

Action Date: 10 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-10

Officer name: Mr Peter William Human

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stasia Human

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stasia Human

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 05 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 26 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 12 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2002

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Legacy

Date: 29 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2000

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 1999

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Legacy

Date: 20 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 1998

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 02 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 1997

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/97; no change of members

Documents

View document PDF

Legacy

Date: 06 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 28/01/97--------- £ si 25000@1=25000 £ ic 2402/27402

Documents

View document PDF

Accounts with accounts type small

Date: 11 Dec 1996

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 12 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 11 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Address

Type: 287

Description: Registered office changed on 18/10/94 from: regency house 5 cambridge road impington cambridge CB4 4NU

Documents

View document PDF

Legacy

Date: 19 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Oct 1993

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 10/05/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 1992

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 16 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 10/05/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jan 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 20 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/91; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 1991

Category: Capital

Type: 88(2)R

Description: Ad 10/12/90--------- £ si 400@1=400 £ ic 2002/2402

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Capital

Type: 88(2)R

Description: Ad 16/11/90--------- £ si 2000@1=2000 £ ic 2/2002

Documents

View document PDF

Legacy

Date: 05 Dec 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Memorandum articles

Date: 13 Jun 1990

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 01/06/90 from: 2 baches street london N1 6UB

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 May 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hasteside LIMITED\certificate issued on 25/05/90

Documents

View document PDF

Resolution

Date: 24 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 1990

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/90

Documents

View document PDF

Resolution

Date: 24 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 May 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMVERTECH LIMITED

4 TALBOTS DRIVE,MAIDENHEAD,SL6 4LZ

Number:06832655
Status:ACTIVE
Category:Private Limited Company

CUTSTONE LIMITED

UNITS 1&2 OAKWOOD INDUSTRIAL ESTATE,SNETTERTON,NR16 2JU

Number:06486253
Status:ACTIVE
Category:Private Limited Company

EK MORTGAGE ADVICE LTD

27 DRUMMOND WAY,GLASGOW,G77 6XW

Number:SC531323
Status:ACTIVE
Category:Private Limited Company

KINGSTON VIEW PROPERTIES LIMITED

KINGSTON VIEW KINGSTON LANE,STURMINSTER NEWTON,DT10 2DZ

Number:10756247
Status:ACTIVE
Category:Private Limited Company

NORICA TRANS LTD

34 BRUNEL ROAD,SOUTHAMPTON,SO15 0LQ

Number:09519666
Status:ACTIVE
Category:Private Limited Company

SANDRELLAN LIMITED

4 PECKOVER CLOSE,PETERBOROUGH,PE2 8UQ

Number:10245743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source