Background WavePink WaveYellow Wave

CAMBRIDGE MAINTENANCE SERVICES LIMITED (03054414)

CAMBRIDGE MAINTENANCE SERVICES LIMITED (03054414) is an active UK company. incorporated on 9 May 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. CAMBRIDGE MAINTENANCE SERVICES LIMITED has been registered for 30 years.

Company Number
03054414
Status
active
Type
ltd
Incorporated
9 May 1995
Age
30 years
Address
Audley House, London, W1W 8JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE MAINTENANCE SERVICES LIMITED

CAMBRIDGE MAINTENANCE SERVICES LIMITED is an active company incorporated on 9 May 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. CAMBRIDGE MAINTENANCE SERVICES LIMITED was registered 30 years ago.(SIC: 81100)

Status

active

Active since 30 years ago

Company No

03054414

LTD Company

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

PLANNED MAINTENANCE SERVICES LIMITED
From: 9 May 1995To: 7 August 2000
Contact
Address

Audley House 12-12a Margaret Street London, W1W 8JQ,

Previous Addresses

Si1 Parsons Green St. Ives Cambridgeshire PE27 4AA
From: 26 September 2014To: 15 January 2026
Unit 30 Stephenson Road St. Ives Cambridgeshire PE27 3WJ
From: 9 May 1995To: 26 September 2014
Timeline

35 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jun 12
Loan Secured
Mar 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Share Issue
May 15
Funding Round
May 15
Loan Cleared
Nov 16
Director Joined
Sept 17
Director Left
Nov 17
Director Joined
Jul 19
Loan Cleared
Dec 19
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Funding Round
Jul 21
Loan Secured
Jul 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Loan Secured
Jul 23
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Loan Secured
Jul 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Joined
Apr 25
Director Left
Apr 25
3
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Change To A Person With Significant Control
17 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Memorandum Articles
3 June 2024
MAMA
Resolution
29 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 May 2024
CC04CC04
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Capital Allotment Shares
8 July 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Memorandum Articles
14 December 2020
MAMA
Resolution
14 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Group
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Capital Alter Shares Subdivision
18 May 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 May 2015
SH01Allotment of Shares
Memorandum Articles
29 April 2015
MAMA
Resolution
29 April 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
24 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 August 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
287Change of Registered Office
Legacy
9 July 2003
395Particulars of Mortgage or Charge
Legacy
20 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
12 November 2002
287Change of Registered Office
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
15 June 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 February 2002
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Memorandum Articles
22 August 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1999
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 1996
AAAnnual Accounts
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
24 July 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
224224
Legacy
12 June 1995
288288
Incorporation Company
9 May 1995
NEWINCIncorporation