CAMDEN MANAGEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Mrs Paula Lesley Yousif on 2025-05-15

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Registered office address changed from 12 Catherine Street Warrington WA5 0LH England to Unit 23 Road Two Cosgrove Business Park Daisy Bank Lane Anderton,Northwich CW9 6FY on 2024-03-04

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/12/2228 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LESLEY WARBURTON / 15/09/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LESLEY WARBURTON / 10/12/2019

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/01/1822 January 2018 CESSATION OF PHOTO-ME INTERNATIONAL PLC AS A PSC

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMDEN (UK) LIMITED

View Document

18/01/1818 January 2018 SAIL ADDRESS CHANGED FROM: PHOTO-ME HOUSE CHURCH ROAD BOOKHAM SURREY KT23 3EU ENGLAND

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MRS PAULA LESLEY WARBURTON

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR LOUIS BLUM

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

16/12/1616 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 51 HAYDOCK STREET WARRINGTON CHESHIRE WA2 7UW

View Document

15/12/1515 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

02/02/152 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

19/12/1419 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/12/1318 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 PREVEXT FROM 31/12/2012 TO 30/04/2013

View Document

10/01/1310 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAULA WARBURTON

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, SECRETARY PAULA WARBURTON

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED MR LOUIS BLUM

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID WATSON

View Document

06/01/126 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA LESLEY WARBURTON / 06/01/2012

View Document

06/01/126 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULA WARBURTON / 06/01/2012

View Document

04/04/114 April 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1018 January 2010 COMPANY NAME CHANGED KEENCALL LIMITED CERTIFICATE ISSUED ON 18/01/10

View Document

15/12/0915 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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