CAMEO COMPUTER SERVICES (UK) LIMITED

Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/12/2318 December 2023 Appointment of Mr Paul John Worthington as a director on 2023-12-15

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Termination of appointment of Emma-Beth Anthony as a director on 2023-01-11

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Appointment of Miss Emma-Beth Anthony as a director on 2022-01-13

View Document

14/01/2214 January 2022 Director's details changed for Mr Ian Blackman on 2022-01-10

View Document

14/01/2214 January 2022 Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2022-01-13

View Document

14/01/2214 January 2022 Director's details changed for Mr Luke Harrison Harold Horton-Walker on 2022-01-10

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR IAN BLACKMAN / 01/05/2020

View Document

02/03/202 March 2020 PSC'S CHANGE OF PARTICULARS / MR IAN BLACKMAN / 28/08/2017

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAN BLACKMAN / 28/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/10/191 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 23 GREENFIELDS BUSINESS PARK WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1BB

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/04/1823 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 130540

View Document

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 130540

View Document

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 130540

View Document

26/03/1826 March 2018 12/03/18 STATEMENT OF CAPITAL GBP 130540

View Document

19/03/1819 March 2018 31/01/17 STATEMENT OF CAPITAL GBP 180060

View Document

19/03/1819 March 2018 19/01/18 STATEMENT OF CAPITAL GBP 130536

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/09/1712 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BLACKMAN / 09/08/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 DIRECTOR APPOINTED MR LUKE HARRISON HAROLD HORTON-WALKER

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/05/1616 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 APPOINTMENT TERMINATED, SECRETARY KELLY GENT

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

28/09/1528 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CULLEY

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CULLEY

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 22 GREENFIELDS BUSINESS PARK WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1BB ENGLAND

View Document

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY PATRICIA MEATS

View Document

10/03/1410 March 2014 SECRETARY APPOINTED MISS KELLY LOUISE GENT

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CULLEY / 10/05/2013

View Document

13/05/1313 May 2013 REGISTERED OFFICE CHANGED ON 13/05/2013 FROM UNIT 10/11 SUNNYSIDE PARK WHEATFIELD WAY HINCKLEY LEICESTERSHIRE LE10 1PJ UNITED KINGDOM

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 10/05/2013

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR PAUL DAVID CULLEY

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR IAN BLACKMAN

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN JONES / 30/08/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM UNIT 6 MAIZEFIELD HINCKLEY FIELDS LEICESTERSHIRE LE10 1YF

View Document

08/09/118 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/06/1115 June 2011 15/06/11 STATEMENT OF CAPITAL GBP 20000

View Document

15/06/1115 June 2011 26/01/11 STATEMENT OF CAPITAL GBP 20000

View Document

15/06/1115 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/04/1115 April 2011 PREVSHO FROM 31/07/2011 TO 31/01/2011

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED DAVID JOHN CULLEY

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 £ IC 158/109 31/05/07 £ SR 49@1=49

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 £ IC 218/158 31/08/06 £ SR 60@1=60

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/056 October 2005 £ IC 290/218 30/08/05 £ SR 72@1=72

View Document

06/10/056 October 2005 £ IC 327/290 31/07/05 £ SR 37@1=37

View Document

09/09/059 September 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 £ SR 37@1 31/07/04

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 1 KNIGHTS COURT BRINDLEY ROAD DODWELLS BRIDGE IND ESTATE HINCKLEY LEICESTERSHIRE LE10 3BY

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

04/10/994 October 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS

View Document

18/11/9718 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/09/9712 September 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/09/9712 September 1997 REGISTERED OFFICE CHANGED ON 12/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: 10 WHEATFIELD WAY SUNNYSIDE PARK HINCKLEY FIELDS, HINCKLEY LEICESTERSHIRE..LE10 1PJ

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

27/06/9527 June 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

14/11/9414 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 DIRECTOR RESIGNED

View Document

28/09/9428 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

28/09/9428 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/09/9427 September 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

18/10/9318 October 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9318 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/05/9320 May 1993 DIRECTOR RESIGNED

View Document

20/05/9320 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

03/11/923 November 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/05/927 May 1992 NEW DIRECTOR APPOINTED

View Document

16/04/9216 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

09/12/919 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/9124 October 1991 REGISTERED OFFICE CHANGED ON 24/10/91 FROM: UNIT 10, SUNNYSIDE PARK IND EST HINKLEY LEICESTERSHIRE LE10 1PJ

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 REGISTERED OFFICE CHANGED ON 11/09/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

11/09/9111 September 1991 £ NC 1000/1000000 04/0

View Document

11/09/9111 September 1991 SECRETARY RESIGNED

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED

View Document

11/09/9111 September 1991 NC INC ALREADY ADJUSTED 04/09/91

View Document

30/08/9130 August 1991 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