BALANCING ACT (CAMBRIDGE) LTD

2 Croft Lane 2 Croft Lane, Cambridge, CB24 3AA, England
StatusACTIVE
Company No.05801663
CategoryPrivate Limited Company
Incorporated02 May 2006
Age18 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

BALANCING ACT (CAMBRIDGE) LTD is an active private limited company with number 05801663. It was incorporated 18 years, 1 month, 1 day ago, on 02 May 2006. The company address is 2 Croft Lane 2 Croft Lane, Cambridge, CB24 3AA, England.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: 2 Croft Lane Oakington Cambridge CB24 3AA

Old address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY England

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Oct 2021

Category: Address

Type: AD02

New address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY

Old address: Pipers Cottage Church Walk Little Gransden Sandy SG19 3DY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: East View Byards Leap Cranwell Sleaford Lincolnshire NG34 8EY

Old address: Pipers Cottage 3 Church Walk Little Gransden Sandy Cambridgeshire SG19 3DY England

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change sail address company with old address new address

Date: 07 May 2021

Category: Address

Type: AD02

New address: Pipers Cottage Church Walk Little Gransden Sandy SG19 3DY

Old address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: Broadway House 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ England

New address: Pipers Cottage 3 Church Walk Little Gransden Sandy Cambridgeshire SG19 3DY

Change date: 2020-09-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-18

New address: Broadway House 149-151 st. Neots Road Hardwick Cambridge CB23 7QJ

Old address: The Commercial Centre 6 Green End Comberton Cambridge Cambs CB23 7DY

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Move registers to sail company with new address

Date: 16 May 2017

Category: Address

Type: AD03

New address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ

Documents

View document PDF

Change sail address company with old address new address

Date: 16 May 2017

Category: Address

Type: AD02

New address: Broadway House St. Neots Road Hardwick Cambridge CB23 7QJ

Old address: 15 Strympole Way Highfields Caldecote Cambridge CB23 7ZJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Neil Whiteside

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Move registers to sail company

Date: 10 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Whiteside

Change date: 2010-05-02

Documents

View document PDF

Change sail address company

Date: 09 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 02 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Whiteside

Change date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 19/11/2008 from 69 knowl piece, wilbury way hitchin hertfordshire SG4 0TY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / julie whiteside / 20/05/2008

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / neil whiteside / 20/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/05/07; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 31/10/06

Documents

View document PDF

Incorporation company

Date: 02 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DJ SKIPS AND HIRE LTD

118 MANDEVILLE ROAD,ENFIELD,EN3 6SQ

Number:11782539
Status:ACTIVE
Category:Private Limited Company

FITTER BUSINESS AND WELLBEING LIMITED

GROUND FLOOR OFFICE,YATTON,BS49 4JD

Number:11874196
Status:ACTIVE
Category:Private Limited Company
Number:AC001000
Status:ACTIVE
Category:Other company type

M E P COMMERCIAL SOLUTIONS LIMITED

18 THROSTLE NEST WAY,ASHBOURNE,DE6 3DB

Number:06595836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NIKHIL LIMITED

9 EDWARDS CENTRE,HINCKLEY,LE10 0BB

Number:04511151
Status:ACTIVE
Category:Private Limited Company

SSP AND LA LIMITED

28 COLMAN AVENUE,SOUTH SHIELDS,NE34 9AG

Number:11482232
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