CAME AUTOMATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-03-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

24/04/2424 April 2024 Micro company accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

06/03/246 March 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/01/2323 January 2023 Termination of appointment of Nicola Earl as a director on 2023-01-22

View Document

23/01/2323 January 2023 Termination of appointment of Nicola Earl as a secretary on 2023-01-23

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-10 with updates

View Document

25/10/2225 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTIN EARL

View Document

09/10/209 October 2020 CESSATION OF PORTICO SECURITY GROUP LIMITED AS A PSC

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1330 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MRS NICOLA EARL

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

26/05/1226 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 868 PLYMOUTH ROAD SLOUGH TRADING ESTATE SLOUGH BERKSHIRE SL1 4LP

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY CDJ SECRETARY LIMITED

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BAKER

View Document

20/01/1220 January 2012 SECRETARY APPOINTED NICOLA EARL

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JUSTIN SCOTT EARL

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/08/1026 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

10/10/0910 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR LEE JEFFS

View Document

20/08/0920 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

12/08/0912 August 2009 SECRETARY'S CHANGE OF PARTICULARS / CDJ SECRETARY LIMITED / 12/08/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH BAKER / 30/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM DESIGN HOUSE 27 SALT HILL WAY SLOUGH BERKSHIRE SL1 3TR

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/09/0530 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: 77 UXBRIDGE ROAD SLOUGH BERKS. SL1 1SG

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/09/0328 September 2003 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 NEW SECRETARY APPOINTED

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

07/07/037 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 SECRETARY RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0114 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/015 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/08/933 August 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/07/9224 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/06/9230 June 1992 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