About

Registered Number: 05749230
Date of Incorporation: 20/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: The Old Schools, Trinity Lane, Cambridge, Cambridgeshire, CB2 1TS

 

Cambridge University Technical Services Ltd was setup in 2006. The current directors of the company are listed as Rampton, Emma, Zeffman, Amanda Tracey, Dr in the Companies House registry.

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.