CAMBION ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Accounts for a small company made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

04/06/244 June 2024 Full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Satisfaction of charge 5 in full

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

07/12/237 December 2023 Appointment of Mr Roy Tan Chee Keong as a director on 2023-12-07

View Document

07/12/237 December 2023 Termination of appointment of Hong Wai Chan as a director on 2023-12-07

View Document

04/05/234 May 2023 Full accounts made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

02/06/212 June 2021 FULL ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, NO UPDATES

View Document

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

View Accounts

13/11/2013 November 2020 CESSATION OF WBL TECHNOLOGY (PRIVATE) LIMITED AS A PSC

View Document

13/11/2013 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHENG-JIAN ZHONG

View Document

18/09/2018 September 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES

View Document

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

View Accounts

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

03/12/183 December 2018 SECRETARY APPOINTED MR MARC PATRICK TAYLOR

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM ROWLAND

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/03/1625 March 2016 COMPANY NAME CHANGED WEARNES CAMBION LIMITED CERTIFICATE ISSUED ON 25/03/16

View Document

25/03/1625 March 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/03/1618 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

18/05/1518 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 13/02/15 NO CHANGES

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR KIM ONG

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED HONG WAI CHAN

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

05/08/145 August 2014 SECTION 519

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

03/09/133 September 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

06/03/136 March 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/03/134 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

22/02/1222 February 2012 13/02/12 NO CHANGES

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ANDREW ROWLAND / 13/02/2012

View Document

17/02/1217 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/03/1117 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARDING

View Document

01/02/111 February 2011 DIRECTOR APPOINTED KIM TECK ONG

View Document

23/03/1023 March 2010 13/02/10 NO CHANGES

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM PEVERIL HOUSE CASTLETON HOPE VALLEY DERBYSHIRE S33 8WR

View Document

17/03/0917 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

31/03/0831 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/03/0812 March 2008 RETURN MADE UP TO 13/02/08; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/02/0319 February 2003 AUDITOR'S RESIGNATION

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED WEARNES HOLLINGSWORTH LIMITED CERTIFICATE ISSUED ON 15/10/01

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 DIRECTOR RESIGNED

View Document

19/02/9919 February 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

19/02/9919 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/11/9816 November 1998 AUDITOR'S RESIGNATION

View Document

30/09/9830 September 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 RETURN MADE UP TO 13/02/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98

View Document

27/10/9727 October 1997 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 13/02/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

29/02/9629 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/9629 February 1996 RETURN MADE UP TO 13/02/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

26/01/9626 January 1996 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 £ IC 3300586/2800586 10/05/95 £ SR 500000@1=500000

View Document

07/04/957 April 1995 POS 23/03/95

View Document

07/04/957 April 1995 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

17/02/9517 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 13/02/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/09/94

View Document

02/09/942 September 1994 COMPANY NAME CHANGED INTERCONNECTION PRODUCTS LIMITED CERTIFICATE ISSUED ON 05/09/94

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 RETURN MADE UP TO 24/02/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 24/09/93

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/04/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

11/05/9311 May 1993 DIRECTOR RESIGNED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 25/09/92

View Document

10/11/9210 November 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/929 November 1992 DIRECTOR RESIGNED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992 NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 FULL ACCOUNTS MADE UP TO 27/09/91

View Document

01/07/921 July 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

07/09/917 September 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/913 June 1991 DIRECTOR RESIGNED

View Document

28/04/9128 April 1991 RETURN MADE UP TO 16/04/91; CHANGE OF MEMBERS

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/04/9123 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 £ IC 6096191/3300586 02/11/90 £ SR 2795605@1=2795605

View Document

16/11/9016 November 1990 PARTS OF SHARES. 30/10/90

View Document

05/10/905 October 1990 AUDITOR'S RESIGNATION

View Document

04/10/904 October 1990 PARTS OF SHARES. 28/09/90

View Document

04/10/904 October 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/10/904 October 1990 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

09/07/909 July 1990 ACCOUNTING REF. DATE SHORT FROM 25/03 TO 30/09

View Document

30/03/9030 March 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/03/897 March 1989 AUDITOR'S RESIGNATION

View Document

14/02/8914 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/8914 February 1989 ALTER MEM AND ARTS 150487

View Document

08/02/898 February 1989 DIRECTOR RESIGNED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

26/01/8926 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/8815 November 1988 NC INC ALREADY ADJUSTED 08/07/87

View Document

15/11/8815 November 1988 £ NC 6096191/6160701

View Document

25/10/8825 October 1988 Y 140988

View Document

22/10/8822 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/8822 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/8828 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/884 August 1988 RETURN MADE UP TO 14/06/88; FULL LIST OF MEMBERS

View Document

27/04/8827 April 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

14/04/8814 April 1988 LOCATION OF DEBENTURE REGISTER

View Document

14/04/8814 April 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

14/04/8814 April 1988 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/8711 November 1987 ACCOUNTING REF. DATE EXT FROM 31/12 TO 25/03

View Document

13/10/8713 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/06/8710 June 1987 COMPANY NAME CHANGED MIDLAND-ROSS LIMITED CERTIFICATE ISSUED ON 10/06/87

View Document

29/05/8729 May 1987 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

19/05/8719 May 1987 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/871 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8711 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED

View Document

31/05/8631 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 RETURN MADE UP TO 14/01/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/11/84

View Document

14/09/6114 September 1961 CERTIFICATE OF INCORPORATION

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