CAMCO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/11/247 November 2024 Director's details changed for Mrs Lynette Patricia Sutton on 2024-11-06

View Document

07/11/247 November 2024 Director's details changed for Mr John Grenville Sutton on 2024-11-06

View Document

06/11/246 November 2024 Secretary's details changed for Mr John Grenville Sutton on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mrs Lynette Patricia Sutton as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

17/07/2317 July 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

05/10/225 October 2022 Registered office address changed from 55 Coldbath Street, 55 Coldbath Street London SE13 7RL England to 3 Longmeade Gardens Wilmslow Cheshire SK9 1DA on 2022-10-05

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 16 TYLERS TYLERS HARPENDEN HERTFORDSHIRE AL5 5RT

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNETE PATRICIA SUTTON / 30/10/2019

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/12/154 December 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

04/12/154 December 2015 SAIL ADDRESS CHANGED FROM: C/O CAMCO SOLUTIONS LIMITED UNIT 18 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF

View Document

04/12/154 December 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS SHORTT

View Document

28/10/1428 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM 3 LONGMEAD GARDENS LONGMEADE GARDENS WILMSLOW CHESHIRE SK9 1DA ENGLAND

View Document

13/09/1413 September 2014 REGISTERED OFFICE CHANGED ON 13/09/2014 FROM UNIT 18 GREENWICH CENTRE BUSINESS PARK 53 NORMAN ROAD LONDON SE10 9QF

View Document

03/09/143 September 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

11/03/1411 March 2014 SECOND FILING WITH MUD 26/10/06 FOR FORM AR01

View Document

07/02/147 February 2014 Annual return made up to 26 October 2008 with full list of shareholders

View Document

23/01/1423 January 2014 AMENDING 363A 12/02/2002

View Document

23/01/1423 January 2014 AMENDING 363A 12/02/2006

View Document

23/01/1423 January 2014 AMENDING 363A 12/02/2005

View Document

23/01/1423 January 2014 AMENDING 363A 12/02/2004

View Document

23/01/1423 January 2014 AMENDING 363A 12/02/2003

View Document

08/01/148 January 2014 26/10/07 FULL LIST AMEND

View Document

06/01/146 January 2014 SECOND FILING WITH MUD 26/10/13 FOR FORM AR01

View Document

20/12/1320 December 2013 SECOND FILING WITH MUD 26/10/10 FOR FORM AR01

View Document

20/12/1320 December 2013 SECOND FILING WITH MUD 26/10/11 FOR FORM AR01

View Document

20/12/1320 December 2013 SECOND FILING WITH MUD 26/10/12 FOR FORM AR01

View Document

26/10/1326 October 2013 DIRECTOR APPOINTED MRS LYNETTE PATRICIA SUTTON

View Document

26/10/1326 October 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/12

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/11/1220 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

30/10/1030 October 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARON THOMAS SHORTT / 01/10/2009

View Document

03/11/093 November 2009 SAIL ADDRESS CREATED

View Document

11/12/0811 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR KHEMA PURCELL WILLIAMS

View Document

10/11/0810 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/10/0726 October 2007 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/03/039 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 54-56 LANT STREET, LONDON, SE1 1QP

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 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