This company is commonly known as Cambridge Advanced Solutions Limited. The company was founded 8 years ago and was given the registration number 09703897. The firm's registered office is in CAMBRIDGE. You can find them at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | CAMBRIDGE ADVANCED SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 09703897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 27 July 2015 |
End of financial year | : | 31 July 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire, United Kingdom, CB3 0QH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 18 October 2019 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Secretary | 27 July 2015 | Active |
Cpc1 Capital Park, Fulbourn, Cambridge, United Kingdom, CB21 5XE | Director | 27 July 2015 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 27 July 2015 | Active |
Unit 1, Cambridge House, Camboro Business Park, Oakington Road, Girton, Cambridge, United Kingdom, CB3 0QH | Director | 27 July 2015 | Active |
Mr Nordin Catic | ||
Notified on | : | 18 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1995 |
Nationality | : | Croatian |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Professor Krzysztof Kazimierz Koziol | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Mr Muhamed Catic | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | Croatian |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Cambridge House, Camboro Business Park, Cambridge, United Kingdom, CB3 0QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-01 | Gazette | Gazette notice compulsory. | Download |
2020-04-29 | Accounts | Change account reference date company previous extended. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Officers | Termination director company with name termination date. | Download |
2019-10-18 | Officers | Termination secretary company with name termination date. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-17 | Gazette | Gazette filings brought up to date. | Download |
2018-10-16 | Gazette | Gazette notice compulsory. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-09 | Officers | Change person director company with change date. | Download |
2018-09-06 | Officers | Change person secretary company with change date. | Download |
2018-09-06 | Officers | Change person director company with change date. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-31 | Officers | Change person director company with change date. | Download |
2018-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-31 | Officers | Change person secretary company with change date. | Download |
2018-03-31 | Officers | Change person director company with change date. | Download |
2018-03-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-07 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.