CAMBRIDGE FLOW SOLUTIONS LIMITED

Mills & Reeve Llp Botanic House Mills & Reeve Llp Botanic House, Cambridge, CB2 1PH, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.03720254
CategoryPrivate Limited Company
Incorporated25 Feb 1999
Age25 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE FLOW SOLUTIONS LIMITED is an active private limited company with number 03720254. It was incorporated 25 years, 3 months, 6 days ago, on 25 February 1999. The company address is Mills & Reeve Llp Botanic House Mills & Reeve Llp Botanic House, Cambridge, CB2 1PH, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Resolution

Date: 15 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-28

Officer name: Mrs Mary Elizabeth Hickling

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2023

Action Date: 28 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-28

Officer name: Prof William Nicholas Dawes

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasuro Sakamoto

Appointment date: 2022-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-31

Officer name: Koichi Nakamura

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2022

Action Date: 02 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Koichi Nakamura

Change date: 2021-07-02

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2022

Action Date: 17 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mitsubishi Heavy Industries Ltd

Change date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Anthony Mark Savill

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Capital return purchase own shares

Date: 10 Sep 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Sep 2020

Action Date: 24 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-24

Capital : 90.33 GBP

Documents

View document PDF

Resolution

Date: 12 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mitsubishi Heavy Industries Ltd

Notification date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-24

Psc name: Anthony Mark Savill

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Nicholas Dawes

Cessation date: 2020-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stewart Cant

Cessation date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 25 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-25

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-29

Psc name: Prof William Nicholas Dawes

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2019

Action Date: 29 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-29

Officer name: Prof William Nicholas Dawes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company

Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Capital allotment shares

Date: 31 Jul 2019

Action Date: 29 Jul 2019

Category: Capital

Type: SH01

Capital : 110.33 GBP

Date: 2019-07-29

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-14

Officer name: Prof William Nicholas Dawes

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 25 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Elizabeth Hickling

Change date: 2018-10-18

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Mary Elizabeth Hickling

Change date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Patrick Kellar

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koichi Nakamura

Appointment date: 2018-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shinichi Miyamoto

Termination date: 2018-06-19

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Move registers to sail company with new address

Date: 01 Dec 2017

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prof William Nicholas Dawes

Change date: 2017-09-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Prof William Nicholas Dawes

Change date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2016

Action Date: 28 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-28

Officer name: Simon Alexander Harvey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-11

Officer name: Mr Mary Elizabeth Aldridge

Documents

View document PDF

Change person secretary company with change date

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-08-11

Officer name: Mary Elizabeth Aldridge

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Apr 2016

Category: Address

Type: AD03

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change sail address company with new address

Date: 08 Apr 2016

Category: Address

Type: AD02

New address: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Simon Alexander Harvey

Change date: 2016-03-14

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mary Elizabeth Aldridge

Change date: 2016-03-14

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mary Elizabeth Aldridge

Change date: 2016-03-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: 41 New Road Barton Cambridge CB23 7AY England

New address: Mills & Reeve Llp Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Shinichi Miyamoto

Appointment date: 2015-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Masakazu Akatsuka

Termination date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

Old address: 163 Mill Road Cambridge CB1 3AN

Change date: 2015-10-01

New address: 41 New Road Barton Cambridge CB23 7AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jan 2015

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masakazu Akatsuka

Appointment date: 2014-08-20

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Mr Mary Elizabeth Aldridge

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-20

Officer name: Dr Simon Alexander Harvey

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Sep 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 07 Sep 2014

Action Date: 14 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-14

Capital : 105.34 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 22 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-22

Capital : 80.01 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 29 Jul 1999

Category: Capital

Type: SH01

Date: 1999-07-29

Capital : 80.99 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2014

Action Date: 17 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-17

Capital : 80.01 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-25

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Dr Anthony Mark Savill

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Dr William Patrick Kellar

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2010

Action Date: 25 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-25

Officer name: Dr William Nicholas Dawes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert cant

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / william kellar / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/08; no change of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mary elizabeth aldridge

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed dr william patrick kellar

Documents

View document PDF

Legacy

Date: 23 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF


Some Companies

CLOVERFIELDS KENNELS & CATTERY LTD

74 LAIRGATE,BEVERLEY,HU17 8EU

Number:04619065
Status:ACTIVE
Category:Private Limited Company

J. P. O`KEEFFE PLUMBING & HEATING LIMITED

UNIT 42 THE COACH HOUSE,BEXLEY,DA5 1LU

Number:06392816
Status:ACTIVE
Category:Private Limited Company

METROPOLITAN CATHEDRAL SERVICES LIMITED

LACE, CROXTETH DRIVE,MERSEYSIDE,L17 1AA

Number:03115000
Status:ACTIVE
Category:Private Limited Company

PERSONAL PRINTING GROUP LTD

8 JURY STREET,WARWICK,CV34 4EW

Number:10996348
Status:ACTIVE
Category:Private Limited Company

SPITFIRE FITNESS LTD

19 WINSTANLEY CRESCENT,RAMSGATE,CT11 7SS

Number:09776311
Status:ACTIVE
Category:Private Limited Company

TOP GLOBAL QUALITY LIMITED

COMER BUISNESS & INNOVATION CENTRE NORTH LONDON BUSINESS PARK,LONDON,N11 1GN

Number:06988146
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