About

Registered Number: 05749230
Date of Incorporation: 20/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Old Schools, Trinity Lane, Cambridge, Cambridgeshire, CB2 1TS

 

Established in 2006, Cambridge University Technical Services Ltd are based in Cambridgeshire. The company has 2 directors listed as Rampton, Emma, Zeffman, Amanda Tracey, Dr. We do not know the number of employees at Cambridge University Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZEFFMAN, Amanda Tracey, Dr 31 March 2015 - 1
Secretary Name Appointed Resigned Total Appointments
RAMPTON, Emma 01 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 23 December 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 08 May 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 09 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
TM01 - Termination of appointment of director 04 January 2016
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 16 April 2015
TM01 - Termination of appointment of director 16 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2013
CH01 - Change of particulars for director 04 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 January 2012
TM01 - Termination of appointment of director 22 December 2011
AP01 - Appointment of director 09 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 18 January 2010
TM01 - Termination of appointment of director 07 January 2010
AP01 - Appointment of director 05 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 17 February 2009
363s - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
AA - Annual Accounts 14 February 2008
225 - Change of Accounting Reference Date 12 September 2007
363a - Annual Return 28 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 14 February 2007
MEM/ARTS - N/A 08 December 2006
CERTNM - Change of name certificate 30 November 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
287 - Change in situation or address of Registered Office 03 August 2006
NEWINC - New incorporation documents 20 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.