CAMBIEL CONSULTING LIMITED

The Plough The Plough, Craven Arms, SY7 9DY, Shropshire, England
StatusACTIVE
Company No.05600395
CategoryPrivate Limited Company
Incorporated21 Oct 2005
Age18 years, 7 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 26 Oct 2010

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 26 Oct 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 28 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Fisher

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / daniel fisher / 01/09/2008

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / clive fisher / 01/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/10/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/12/06

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTER BLINDS & SERVICES LIMITED

24 BERESFORD TERRACE,AYR,KA7 2EG

Number:SC499955
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLOSSIE INSPECTIONS LTD

BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:10453933
Status:ACTIVE
Category:Private Limited Company

GRASSTRACK LTD

34 FOREST ROAD,NOTTINGHAM,NG17 9BJ

Number:09476746
Status:ACTIVE
Category:Private Limited Company

HR ACCOUNTING LTD

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

PERMANENT BELIEF LIMITED

2ND FLOOR BERKELEY SQUARE HOUSE,LONDON,

Number:11315286
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