This company is commonly known as Cambridge Regulatory Services Ltd. The company was founded 25 years ago and was given the registration number 03719195. The firm's registered office is in ST. IVES. You can find them at 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | CAMBRIDGE REGULATORY SERVICES LTD |
---|---|---|
Company Number | : | 03719195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, Cambridgeshire, England, PE27 5JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Secretary | 26 February 1999 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 26 February 1999 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 26 February 1999 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 04 January 2016 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 February 1999 | Active |
2 Cabot House, Compass Point Business Park, St. Ives, PE27 5JL | Director | 01 January 2011 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 20 February 2017 | Active |
2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 07 July 2008 | Active |
8 Lincoln Road, Upwood, Huntingdon, PE26 2PP | Director | 07 July 2008 | Active |
2 Cabot House, Compass Point Business Park, St. Ives, PE27 5JL | Director | 01 June 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 February 1999 | Active |
Mrs Karen James | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL |
Nature of control | : |
|
Mrs Karen Beck | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Cabot House, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-12-05 | Officers | Termination director company with name termination date. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-15 | Officers | Change person director company with change date. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Address | Change sail address company with old address new address. | Download |
2018-01-03 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.