CAM-DAL COMPUTING LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/09/2421 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Registered office address changed from Braehead Braehead 108 Corsebar Road Paisley PA2 9PY Scotland to Braehead 108 Corsebar Road Paisley PA2 9PY on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from Azets Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Braehead Braehead 108 Corsebar Road Paisley PA2 9PY on 2024-01-23

View Document

05/01/245 January 2024 Satisfaction of charge 2 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

21/09/2321 September 2023 Registered office address changed from Campbell Dallas Titanium 1 King's Inch Place Renfrew PA4 8WF Scotland to Azets Titanium 1 King's Inch Place Renfrew PA4 8WF on 2023-09-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O CAMPBELL DALLAS LLP TITANIUM 1 KING'S INCH PLACE GLASGOW G51 4BP

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/10/155 October 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/10/146 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR CHRISTOPHER NEIL HORNE

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL

View Document

12/10/1212 October 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/113 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM 126 DRYMEN ROAD BEARSDEN GLASGOW G61 3RB

View Document

15/10/1015 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/10/0815 October 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0410 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/09/0413 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DEC MORT/CHARGE *****

View Document

12/12/0312 December 2003 PARTIC OF MORT/CHARGE *****

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 PARTIC OF MORT/CHARGE *****

View Document

16/11/0116 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 £ NC 1000/60000 29/03/01

View Document

02/11/012 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/012 November 2001 NC INC ALREADY ADJUSTED 29/03/01

View Document

13/05/0113 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: GEORGE HOUSE 36 NORTH HANOVER STREET GLASGOW LANARKSHIRE G1 2AD

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 SECRETARY RESIGNED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

04/04/014 April 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED STREAMGUARD LIMITED CERTIFICATE ISSUED ON 21/02/01

View Document

04/10/004 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: THE FORT 56A ARDROSSAN ROAD, SEAMILL WEST KILBRIDE AYRSHIRE KA23 9LX

View Document

23/02/0023 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company