CAMELOT ELECTRICAL INSTALLATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-19 with no updates

View Document

14/04/2514 April 2025 Cessation of Thomas Marshall Saxton as a person with significant control on 2023-09-01

View Document

14/04/2514 April 2025 Notification of Tom Saxton Holdings Ltd as a person with significant control on 2023-09-01

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-19 with updates

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Director's details changed for Mr Tom Saxton on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Ms Amy Temple-Long as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Thomas Marshall Saxton as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Ms Amy Temple-Long on 2021-08-09

View Document

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

View Accounts

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

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/09/199 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070901880001

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

17/10/1717 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/09/1711 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS AMY TEMPLE LONG / 08/09/2017

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, SECRETARY ANDREA MCDERMOTT

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM SAXTON / 04/09/2017

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY TEMPLE-LONG

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MARSHALL SAXTON

View Document

08/09/178 September 2017 CESSATION OF STEPHEN ROBERT MCDERMOTT AS A PSC

View Document

08/09/178 September 2017 CESSATION OF ANDREA LEIGH MCDERMOTT AS A PSC

View Document

08/09/178 September 2017 01/03/17 STATEMENT OF CAPITAL GBP 200

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCDERMOTT

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MS AMY TEMPLE LONG

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR TOM SAXTON

View Document

09/08/169 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070901880002

View Document

26/05/1626 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 070901880001

View Document

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

View Accounts

29/12/1529 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/12/1324 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/08/1122 August 2011 PREVEXT FROM 30/11/2010 TO 31/03/2011

View Document

10/01/1110 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM GORDON HOUSE 32/34 GORDON ROAD WEST BRIDGFORD NOTTINGHAMSHIRE NG2 5LN UNITED KINGDOM

View Document

28/11/0928 November 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