CAMBIEL CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05600395 |
Category | Private Limited Company |
Incorporated | 21 Oct 2005 |
Age | 18 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
CAMBIEL CONSULTING LIMITED is an active private limited company with number 05600395. It was incorporated 18 years, 7 months, 8 days ago, on 21 October 2005. The company address is The Plough The Plough, Craven Arms, SY7 9DY, Shropshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Confirmation statement with no updates
Date: 07 Dec 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Change sail address company with old address new address
Date: 24 Nov 2021
Category: Address
Type: AD02
New address: The Plough Clee St. Margaret Craven Arms SY7 9DY
Old address: Rushwood West Stow Bury St. Edmunds IP28 6ER England
Documents
Appoint person secretary company with name date
Date: 23 Nov 2021
Action Date: 21 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-11-21
Officer name: Mrs Laura Nicola Fisher
Documents
Termination secretary company with name termination date
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lucy Fisher
Termination date: 2021-10-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 24 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-14
Officer name: Mr Clive Nigel Justin Fisher
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2021
Action Date: 24 Jun 2021
Category: Address
Type: AD01
New address: The Plough Clee St. Margaret Craven Arms Shropshire SY7 9DY
Change date: 2021-06-24
Old address: Rushwood Rushwood West Stow Bury St Edmunds Suffolk IP28 6ER United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Feb 2021
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Change to a person with significant control
Date: 25 Oct 2019
Action Date: 24 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-24
Psc name: Mr Clive Nigel Justin Fisher
Documents
Cessation of a person with significant control
Date: 25 Oct 2019
Action Date: 24 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Jeremy Clive Fisher
Cessation date: 2019-08-24
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 29 Aug 2019
Action Date: 24 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-24
Officer name: Daniel Jeremy Clive Fisher
Documents
Change sail address company with old address new address
Date: 07 Nov 2018
Category: Address
Type: AD02
Old address: Fasbourn Hall Valley Lane Buxhall Stowmarket Suffolk IP14 3EB United Kingdom
New address: Rushwood West Stow Bury St. Edmunds IP28 6ER
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-05
Old address: Fasbourn Hall Valley Lane Buxhall Stowmarket Suffolk IP14 3EB
New address: Rushwood Rushwood West Stow Bury St Edmunds Suffolk IP28 6ER
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-01
Officer name: Mrs Lucy Fisher
Documents
Termination secretary company with name termination date
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laura Nicola Fisher
Termination date: 2017-01-01
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 28 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-04-26
Officer name: Mrs Laura Nicola Fisher
Documents
Termination secretary company with name termination date
Date: 28 Jun 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-26
Officer name: Daniel Jeremy Clive Fisher
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 26 Oct 2011
Action Date: 26 Oct 2011
Category: Address
Type: AD01
Old address: 20-22 Bedford Row London WC1R 4JS
Change date: 2011-10-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Move registers to sail company
Date: 26 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 21 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Jeremy Clive Fisher
Change date: 2010-10-21
Documents
Change person secretary company with change date
Date: 26 Oct 2010
Action Date: 25 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-25
Officer name: Daniel Jeremy Clive Fisher
Documents
Appoint person director company with name
Date: 20 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Nigel Justin Fisher
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 10 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Daniel Jeremy Clive Fisher
Documents
Termination director company with name
Date: 28 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Fisher
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / daniel fisher / 01/09/2008
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / clive fisher / 01/07/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/10/06; full list of members
Documents
Legacy
Date: 25 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 31/12/06
Documents
Resolution
Date: 02 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BRIGHTER BLINDS & SERVICES LIMITED
24 BERESFORD TERRACE,AYR,KA7 2EG
Number: | SC499955 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10453933 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 FOREST ROAD,NOTTINGHAM,NG17 9BJ
Number: | 09476746 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 STRATHERN ROAD,LEICESTER,LE3 9QA
Number: | 11552992 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGIN SWEDA INTERNATIONAL LIMITED
ORACLE PARKWAY,READING,RG6 1RA
Number: | 01748074 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,
Number: | 11315286 |
Status: | ACTIVE |
Category: | Private Limited Company |