-
CAMBRIDGE FLOW SOLUTIONS LIMITED - Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03720254
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Mills & Reeve Llp Botanic House
- 100 Hills Road
- Cambridge
- Cambridgeshire
- CB2 1PH
- United Kingdom Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, CB2 1PH, United Kingdom UK
Management
- Geschäftsführung
- DAWES, William Nicholas, Prof
- HICKLING, Mary Elizabeth
- SAKAMOTO, Yasuro
- Prokuristen
- HICKLING, Mary Elizabeth
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 25.02.1999
- Alter der Firma 1999-02-25 25 Jahre
- SIC/NACE
- 72190
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- -
- Mitsubishi Heavy Industries Ltd
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- M&R 707 LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-11-30
- Letzte Einreichung: 2022-02-28
- lezte Bilanzhinterlegung
- 2013-02-25
- Jahresmeldung
- Fälligkeit: 2023-03-11
- Letzte Einreichung: 2022-02-25
-
CAMBRIDGE FLOW SOLUTIONS LIMITED Firmenbeschreibung
- CAMBRIDGE FLOW SOLUTIONS LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03720254. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 25.02.1999 registriert. CAMBRIDGE FLOW SOLUTIONS LIMITED hat Ihre Tätigkeit zuvor unter dem Namen M&R 707 LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "72190" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 28/02/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 25.02.2013.Die Firma kann schriftlich über Mills & Reeve Llp Botanic House erreicht werden.
Jetzt sichern CAMBRIDGE FLOW SOLUTIONS LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Cambridge Flow Solutions Limited - Mills & Reeve Llp Botanic House, 100 Hills Road, Cambridge, Cambridgeshire, Grossbritannien
- 1999-02-25
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CAMBRIDGE FLOW SOLUTIONS LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-02-15) - CH01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-small (2022-11-30) - AA
-
appoint-person-director-company-with-name-date (2022-05-31) - AP01
-
termination-director-company-with-name-termination-date (2022-05-31) - TM01
-
termination-director-company-with-name-termination-date (2022-02-22) - TM01
-
change-person-director-company-with-change-date (2022-03-01) - CH01
-
change-to-a-person-with-significant-control (2022-02-22) - PSC05
-
confirmation-statement-with-updates (2022-03-01) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-02-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-06-12) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-03-06) - CS01
-
notification-of-a-person-with-significant-control (2020-08-06) - PSC02
-
cessation-of-a-person-with-significant-control (2020-08-06) - PSC07
-
resolution (2020-08-12) - RESOLUTIONS
-
capital-cancellation-shares (2020-09-08) - SH06
-
accounts-with-accounts-type-total-exemption-full (2020-11-09) - AA
-
capital-return-purchase-own-shares (2020-09-10) - SH03
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-03-14) - CS01
-
change-to-a-person-with-significant-control (2019-12-05) - PSC04
-
change-person-director-company-with-change-date (2019-12-05) - CH01
-
accounts-with-accounts-type-total-exemption-full (2019-09-18) - AA
-
change-person-director-company (2019-08-19) - CH01
-
capital-allotment-shares (2019-07-31) - SH01
-
change-person-director-company-with-change-date (2019-03-14) - CH01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
termination-director-company-with-name-termination-date (2018-07-04) - TM01
-
appoint-person-director-company-with-name-date (2018-07-04) - AP01
-
change-person-director-company-with-change-date (2018-10-29) - CH01
-
termination-director-company-with-name-termination-date (2018-08-06) - TM01
-
change-person-secretary-company-with-change-date (2018-10-29) - CH03
-
accounts-with-accounts-type-total-exemption-full (2018-11-07) - AA
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-10-31) - CH01
-
change-to-a-person-with-significant-control (2017-10-31) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2017-11-17) - AA
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
move-registers-to-sail-company-with-new-address (2017-12-01) - AD03
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-03-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
change-person-secretary-company-with-change-date (2016-03-16) - CH03
-
move-registers-to-sail-company-with-new-address (2016-04-08) - AD03
-
change-sail-address-company-with-new-address (2016-04-08) - AD02
-
change-person-secretary-company-with-change-date (2016-08-11) - CH03
-
change-person-director-company-with-change-date (2016-08-11) - CH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-12) - AA
-
termination-director-company-with-name-termination-date (2016-10-06) - TM01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-11-11) - AP01
-
termination-director-company-with-name-termination-date (2015-11-11) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-11-02) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-10-01) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-19) - AR01
-
capital-return-purchase-own-shares (2015-01-06) - SH03
keyboard_arrow_right 2014
-
resolution (2014-09-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2014-07-21) - AA
-
capital-allotment-shares (2014-09-07) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-24) - AR01
-
memorandum-articles (2014-10-10) - MA
-
capital-allotment-shares (2014-01-27) - SH01
-
appoint-person-director-company-with-name-date (2014-10-13) - AP01
-
capital-allotment-shares (2014-07-14) - SH01
-
capital-allotment-shares (2014-07-15) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-11-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-11-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-14) - AR01
-
resolution (2011-04-11) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-08-27) - AA
-
change-person-director-company-with-change-date (2010-03-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-07-30) - AA
-
legacy (2009-04-06) - 288b
-
legacy (2009-03-06) - 363a
-
legacy (2009-03-06) - 288c
keyboard_arrow_right 2008
-
legacy (2008-03-19) - 288a
-
legacy (2008-03-18) - 288a
-
legacy (2008-04-01) - 363s
-
accounts-with-accounts-type-total-exemption-small (2008-09-16) - AA
keyboard_arrow_right 2007
-
legacy (2007-12-23) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-12-14) - AA
-
legacy (2007-03-21) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-03-08) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-12-16) - AA
-
legacy (2005-03-16) - 363s
keyboard_arrow_right 2004
-
legacy (2004-01-27) - 288b
-
legacy (2004-02-18) - 288b
-
legacy (2004-03-02) - 363s
-
legacy (2004-01-27) - 288a
-
accounts-with-accounts-type-total-exemption-small (2004-11-08) - AA
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-10-18) - AA
-
legacy (2003-03-07) - 363s
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-10-15) - AA
-
legacy (2002-05-08) - 363s
keyboard_arrow_right 2001
-
accounts-with-made-up-date (2001-02-08) - AA
-
accounts-with-accounts-type-total-exemption-small (2001-07-25) - AA
-
legacy (2001-05-31) - 287
-
legacy (2001-03-21) - 363s
-
resolution (2001-02-08) - RESOLUTIONS
keyboard_arrow_right 2000
-
legacy (2000-01-26) - 288a
-
legacy (2000-04-03) - 363s
-
legacy (2000-11-15) - 122
-
legacy (2000-11-15) - 288b
-
legacy (2000-11-23) - 288b
keyboard_arrow_right 1999
-
incorporation-company (1999-02-25) - NEWINC
-
legacy (1999-09-06) - 288a
-
certificate-change-of-name-company (1999-04-15) - CERTNM
-
legacy (1999-06-11) - 288b
-
legacy (1999-09-06) - 288b
-
resolution (1999-09-06) - RESOLUTIONS
-
legacy (1999-06-11) - 288a