CAMBRIDGE POSITIONING SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE POSITIONING SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02808344

Incorporation date

13/04/1993

Size

Dormant

Contacts

Registered address

Registered address

Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs CB4 0WZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2025
Voluntary strike-off action has been suspended
dot icon23/09/2025
First Gazette notice for voluntary strike-off
dot icon10/09/2025
Application to strike the company off the register
dot icon08/07/2025
Accounts for a dormant company made up to 2024-09-29
dot icon30/06/2025
Resolutions
dot icon30/06/2025
Memorandum and Articles of Association
dot icon26/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon26/06/2025
Resolutions
dot icon26/06/2025
Solvency Statement dated 25/06/25
dot icon26/06/2025
Statement of capital on 2025-06-26
dot icon26/06/2025
Statement by Directors
dot icon25/06/2025
Statement of capital following an allotment of shares on 2025-06-25
dot icon25/06/2025
Resolutions
dot icon25/06/2025
Solvency Statement dated 25/06/25
dot icon25/06/2025
Statement of capital on 2025-06-25
dot icon25/06/2025
Statement by Directors
dot icon21/04/2025
Confirmation statement made on 2025-04-13 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-09-24
dot icon30/05/2024
Appointment of Mrs. December Greene Enriquez as a director on 2024-04-01
dot icon30/05/2024
Termination of appointment of Daniel Vrechek as a director on 2024-04-01
dot icon18/04/2024
Confirmation statement made on 2024-04-13 with no updates
dot icon02/08/2023
Termination of appointment of Gordon Thomas Rowe as a director on 2023-05-09
dot icon02/08/2023
Appointment of Mrs Kathryn Elizabeth Turner as a director on 2023-05-09
dot icon04/07/2023
Accounts for a dormant company made up to 2022-09-25
dot icon09/05/2023
Confirmation statement made on 2023-04-13 with no updates
dot icon17/06/2022
Accounts for a dormant company made up to 2021-09-26
dot icon27/04/2022
Confirmation statement made on 2022-04-13 with no updates
dot icon25/06/2021
Accounts for a dormant company made up to 2020-09-27
dot icon20/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-04-13 with no updates
dot icon17/03/2020
Accounts for a dormant company made up to 2019-09-29
dot icon13/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon24/04/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon06/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon25/04/2018
Confirmation statement made on 2018-04-13 with no updates
dot icon25/04/2018
Accounts for a dormant company made up to 2017-09-24
dot icon22/11/2017
Appointment of Mr Gordon Thomas Rowe as a director on 2017-11-17
dot icon22/11/2017
Termination of appointment of Declan Sharkey as a director on 2017-11-17
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon27/06/2017
Accounts for a dormant company made up to 2016-09-25
dot icon19/06/2017
Confirmation statement made on 2017-04-13 with updates
dot icon24/06/2016
Accounts for a dormant company made up to 2015-09-27
dot icon01/06/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon22/12/2015
Appointment of Mr Daniel Vrechek as a director on 2015-09-30
dot icon24/11/2015
Appointment of Mr Declan Sharkey as a director on 2015-09-30
dot icon23/11/2015
Termination of appointment of Andrew Keith Skelton as a director on 2015-09-30
dot icon23/11/2015
Termination of appointment of Dwight Daniel Willard Gardiner as a director on 2015-09-14
dot icon19/11/2015
Termination of appointment of Brett Nicholas Gladden as a secretary on 2015-09-30
dot icon19/11/2015
Termination of appointment of Brett Nicholas Gladden as a secretary on 2015-09-30
dot icon22/10/2015
Appointment of Jordan Company Secretaries Limited as a secretary on 2015-10-15
dot icon04/10/2015
Previous accounting period shortened from 2015-12-31 to 2015-09-30
dot icon09/07/2015
Accounts for a dormant company made up to 2014-12-26
dot icon24/04/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon11/08/2014
Accounts for a dormant company made up to 2013-12-27
dot icon12/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon19/07/2013
Full accounts made up to 2012-12-28
dot icon07/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon20/10/2012
Appointment of Andrew Keith Skelton as a director
dot icon20/10/2012
Termination of appointment of Klaus Buehring as a director
dot icon11/09/2012
Full accounts made up to 2011-12-30
dot icon10/05/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-01-01
dot icon29/07/2010
Appointment of Klaus-Dieter Buehring as a director
dot icon20/07/2010
Termination of appointment of James Collier as a director
dot icon24/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon31/12/2009
Termination of appointment of Christopher Edwards as a director
dot icon06/10/2009
Full accounts made up to 2009-01-02
dot icon16/05/2009
Registered office changed on 16/05/2009 from unit 400 cambridge science park milton road cambridge cambridgeshire CB4 0WH
dot icon27/04/2009
Return made up to 13/04/09; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-28
dot icon20/06/2008
Director appointed dwight daniel willard gardiner
dot icon12/05/2008
Return made up to 13/04/08; no change of members
dot icon23/04/2008
Director appointed james digby manor collier
dot icon10/03/2008
Appointment terminated director paul goodridge
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 13/04/07; full list of members
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
Secretary resigned;director resigned
dot icon23/01/2007
Director resigned
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New director appointed
dot icon23/01/2007
New secretary appointed
dot icon23/01/2007
Registered office changed on 23/01/07 from: 62-64 hills road cambridge CB2 1LA
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=2834 £ ic 2145036/2147870
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=123 £ ic 2144913/2145036
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=14 £ ic 2144899/2144913
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=8873 £ ic 2136026/2144899
dot icon10/01/2007
Ad 15/12/06--------- £ si [email protected]=2942 £ ic 2133084/2136026
dot icon18/12/2006
Ad 29/11/06--------- £ si [email protected]=22182 £ ic 2110902/2133084
dot icon12/12/2006
Memorandum and Articles of Association
dot icon12/10/2006
Ad 21/09/06--------- £ si [email protected]=7394 £ ic 2103508/2110902
dot icon12/10/2006
Full accounts made up to 2005-12-31
dot icon12/10/2006
Nc inc already adjusted 25/09/06
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon27/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon13/07/2006
Director resigned
dot icon29/06/2006
Director resigned
dot icon13/06/2006
New director appointed
dot icon05/05/2006
Return made up to 13/04/06; full list of members
dot icon30/03/2006
New director appointed
dot icon26/01/2006
Ad 19/01/06--------- £ si [email protected]=20948 £ ic 1527748/1548696
dot icon03/01/2006
Memorandum and Articles of Association
dot icon03/01/2006
Nc inc already adjusted 16/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon18/11/2005
Ad 04/11/05--------- £ si [email protected]=418983 £ ic 1108765/1527748
dot icon07/11/2005
Ad 25/05/04--------- £ si [email protected]
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 13/04/05; full list of members
dot icon17/02/2005
Ad 25/05/04--------- £ si [email protected]=3463 £ ic 1970832/1974295
dot icon05/01/2005
Memorandum and Articles of Association
dot icon05/01/2005
Resolutions
dot icon08/11/2004
Resolutions
dot icon04/11/2004
New director appointed
dot icon08/06/2004
Director's particulars changed
dot icon08/06/2004
Ad 25/05/04--------- £ si [email protected]=628475 £ ic 1342357/1970832
dot icon08/06/2004
Ad 25/05/04--------- £ si [email protected]=307259 £ ic 1035098/1342357
dot icon08/06/2004
Ad 25/05/04--------- £ si [email protected]=4034 £ ic 1031064/1035098
dot icon08/06/2004
Ad 25/05/04--------- £ si [email protected]=554811 £ ic 476253/1031064
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Nc inc already adjusted 07/05/04
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon20/05/2004
Resolutions
dot icon15/05/2004
Return made up to 13/04/04; change of members
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon06/05/2003
Return made up to 13/04/03; full list of members
dot icon11/11/2002
Particulars of mortgage/charge
dot icon08/10/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon25/09/2002
New director appointed
dot icon25/09/2002
New director appointed
dot icon01/07/2002
Full accounts made up to 2001-12-31
dot icon01/07/2002
Memorandum and Articles of Association
dot icon01/07/2002
Resolutions
dot icon15/05/2002
Return made up to 13/04/02; no change of members
dot icon15/05/2002
Director's particulars changed
dot icon08/01/2002
Memorandum and Articles of Association
dot icon22/11/2001
Memorandum and Articles of Association
dot icon17/07/2001
Ad 06/07/00--------- £ si [email protected]
dot icon07/06/2001
Full accounts made up to 2000-12-31
dot icon06/06/2001
Memorandum and Articles of Association
dot icon06/06/2001
Nc inc already adjusted 24/05/01
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon06/06/2001
Resolutions
dot icon09/05/2001
Return made up to 13/04/01; change of members
dot icon27/02/2001
Particulars of contract relating to shares
dot icon23/02/2001
Ad 07/02/01--------- £ si [email protected]=95 £ ic 472990/473085
dot icon15/02/2001
Ad 02/02/01--------- £ si [email protected]=9530 £ ic 463460/472990
dot icon15/02/2001
Memorandum and Articles of Association
dot icon15/02/2001
Resolutions
dot icon15/02/2001
Resolutions
dot icon01/02/2001
Particulars of contract relating to shares
dot icon23/01/2001
New director appointed
dot icon05/01/2001
Resolutions
dot icon03/01/2001
Ad 21/12/00--------- £ si [email protected]=446 £ ic 463014/463460
dot icon03/01/2001
Ad 21/12/00--------- £ si [email protected]=15483 £ ic 447531/463014
dot icon03/01/2001
Ad 21/12/00--------- £ si [email protected]=20663 £ ic 426868/447531
dot icon03/01/2001
Ad 21/12/00--------- £ si [email protected]=8459 £ ic 418409/426868
dot icon03/01/2001
Memorandum and Articles of Association
dot icon03/01/2001
Nc inc already adjusted 20/12/00
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Ad 09/01/97--------- £ si [email protected]
dot icon03/01/2001
Miscellaneous
dot icon19/12/2000
Ad 24/03/00--------- £ si [email protected]
dot icon11/12/2000
Director resigned
dot icon06/12/2000
Ad 05/05/00--------- £ si [email protected]=8484 £ ic 409925/418409
dot icon09/08/2000
Full accounts made up to 1999-12-31
dot icon06/06/2000
New director appointed
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
£ nc 435040/443525 05/05/00
dot icon11/05/2000
Particulars of mortgage/charge
dot icon25/04/2000
Particulars of contract relating to shares
dot icon25/04/2000
Ad 23/03/00--------- £ si [email protected]
dot icon19/04/2000
Return made up to 13/04/00; full list of members
dot icon10/04/2000
Ad 24/03/00--------- £ si [email protected]=28962 £ ic 388884/417846
dot icon10/04/2000
Ad 24/03/00--------- £ si [email protected]=28962 £ ic 359922/388884
dot icon07/04/2000
Particulars of mortgage/charge
dot icon02/03/2000
Director's particulars changed
dot icon18/02/2000
Ad 11/01/00--------- £ si [email protected]=1655 £ ic 358267/359922
dot icon01/12/1999
Director resigned
dot icon01/10/1999
New director appointed
dot icon01/10/1999
New director appointed
dot icon22/09/1999
Particulars of contract relating to shares
dot icon22/09/1999
Ad 29/07/99--------- £ si [email protected]=19870 £ ic 338397/358267
dot icon14/09/1999
Particulars of contract relating to shares
dot icon14/09/1999
Ad 29/07/99--------- £ si [email protected]=14235 £ ic 324162/338397
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon16/08/1999
Resolutions
dot icon13/08/1999
Ad 29/07/99--------- £ si [email protected]=11864 £ ic 312298/324162
dot icon13/08/1999
Nc inc already adjusted 29/07/99
dot icon13/08/1999
Conve 29/07/99
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Resolutions
dot icon01/07/1999
Secretary resigned
dot icon01/07/1999
New secretary appointed
dot icon03/06/1999
New director appointed
dot icon25/05/1999
New director appointed
dot icon18/05/1999
Particulars of contract relating to shares
dot icon18/05/1999
Ad 30/03/99--------- £ si [email protected]
dot icon20/04/1999
Return made up to 13/04/99; full list of members
dot icon18/04/1999
Full accounts made up to 1998-12-31
dot icon18/04/1999
Accounting reference date shortened from 31/05/99 to 31/12/98
dot icon15/04/1999
Nc inc already adjusted 23/03/99
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon15/04/1999
Resolutions
dot icon23/03/1999
New director appointed
dot icon03/03/1999
Ad 29/01/99--------- £ si [email protected]=61 £ ic 312237/312298
dot icon16/02/1999
Full accounts made up to 1998-05-31
dot icon21/01/1999
Declaration of satisfaction of mortgage/charge
dot icon06/01/1999
Director resigned
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Resolutions
dot icon04/01/1999
Conve 15/12/98
dot icon04/01/1999
Ad 15/12/98--------- £ si [email protected]=290 £ ic 311947/312237
dot icon04/01/1999
£ nc 312675/313128 15/12/98
dot icon25/11/1998
New director appointed
dot icon25/11/1998
Director resigned
dot icon19/11/1998
Director resigned
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon07/09/1998
Registered office changed on 07/09/98 from: 13 station road cambridge CB1 2JB
dot icon01/05/1998
Return made up to 13/04/98; full list of members
dot icon27/02/1998
New director appointed
dot icon06/02/1998
Ad 09/01/98--------- £ si [email protected]=16 £ ic 311929/311945
dot icon06/02/1998
Ad 09/01/98--------- £ si [email protected]=35 £ si 310040@1=310040 £ ic 1854/311929
dot icon06/02/1998
Ad 09/01/98--------- £ si [email protected]=625 £ ic 1229/1854
dot icon06/02/1998
New director appointed
dot icon06/02/1998
Conve 09/01/98
dot icon06/02/1998
Nc inc already adjusted 09/01/98
dot icon29/01/1998
Director resigned
dot icon29/01/1998
Director resigned
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon15/01/1998
Director resigned
dot icon22/12/1997
Ad 30/06/97--------- £ si [email protected]=47 £ ic 1182/1229
dot icon03/11/1997
Full accounts made up to 1997-05-31
dot icon21/05/1997
New director appointed
dot icon02/05/1997
Ad 03/04/97--------- £ si [email protected]
dot icon02/05/1997
Return made up to 13/04/97; change of members
dot icon06/03/1997
Full accounts made up to 1996-05-31
dot icon08/01/1997
New director appointed
dot icon30/12/1996
Secretary resigned
dot icon30/12/1996
New secretary appointed
dot icon25/10/1996
Ad 22/10/96--------- £ si [email protected]=105 £ ic 892/997
dot icon28/08/1996
Ad 09/08/96--------- £ si [email protected]=14 £ ic 878/892
dot icon12/04/1996
Ad 28/03/96--------- £ si [email protected]
dot icon12/04/1996
Return made up to 13/04/96; full list of members
dot icon17/02/1996
Ad 01/02/96--------- £ si [email protected]=32 £ ic 846/878
dot icon16/02/1996
Ad 01/02/96--------- £ si [email protected]=19 £ ic 827/846
dot icon16/02/1996
Accounts for a small company made up to 1995-05-31
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
Resolutions
dot icon24/11/1995
S-div 16/11/95
dot icon24/11/1995
Ad 16/11/95--------- £ si [email protected]=825 £ ic 2/827
dot icon24/11/1995
£ nc 1000/2000 16/11/95
dot icon24/11/1995
Memorandum and Articles of Association
dot icon23/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
New secretary appointed
dot icon08/11/1995
Secretary resigned;new director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon01/11/1995
New director appointed
dot icon13/10/1995
Certificate of change of name
dot icon07/04/1995
Return made up to 13/04/95; no change of members
dot icon13/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Return made up to 13/04/94; full list of members
dot icon20/12/1993
Accounting reference date notified as 31/05
dot icon01/06/1993
Memorandum and Articles of Association
dot icon25/05/1993
Certificate of change of name
dot icon25/05/1993
Secretary resigned;new director appointed
dot icon25/05/1993
New secretary appointed;director resigned
dot icon25/05/1993
Registered office changed on 25/05/93 from: 2 baches st london N1 6UB
dot icon25/05/1993
Certificate of change of name
dot icon13/04/1993
Miscellaneous
dot icon13/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
13/04/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawe, Peter John
Director
08/11/1996 - 15/09/1998
49
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
15/10/2015 - Present
789
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/04/1993 - 05/05/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/04/1993 - 05/05/1993
43699
Smart, Christopher Anthony
Director
05/05/1993 - 01/11/2000
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE POSITIONING SYSTEMS LIMITED

CAMBRIDGE POSITIONING SYSTEMS LIMITED is an(a) Dissolved company incorporated on 13/04/1993 with the registered office located at Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs CB4 0WZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE POSITIONING SYSTEMS LIMITED?

toggle

CAMBRIDGE POSITIONING SYSTEMS LIMITED is currently Dissolved. It was registered on 13/04/1993 and dissolved on 21/04/2026.

Where is CAMBRIDGE POSITIONING SYSTEMS LIMITED located?

toggle

CAMBRIDGE POSITIONING SYSTEMS LIMITED is registered at Churchill House Cambridge Business Park, Cowley Road, Cambridge, Cambs CB4 0WZ.

What does CAMBRIDGE POSITIONING SYSTEMS LIMITED do?

toggle

CAMBRIDGE POSITIONING SYSTEMS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE POSITIONING SYSTEMS LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.