CAMERON PRESENTATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

09/10/249 October 2024 Registration of charge SC0924100007, created on 2024-10-08

View Document

03/09/243 September 2024 Appointment of Mrs Elizabeth Cameron as a director on 2024-08-29

View Document

24/07/2424 July 2024 Satisfaction of charge 4 in full

View Document

24/07/2424 July 2024 Satisfaction of charge SC0924100006 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 2 in full

View Document

24/07/2424 July 2024 Satisfaction of charge 3 in full

View Document

24/07/2424 July 2024 Satisfaction of charge SC0924100005 in full

View Document

07/06/247 June 2024 Termination of appointment of Elizabeth Jean Rose Cameron as a director on 2024-05-25

View Document

07/06/247 June 2024 Termination of appointment of Christie William Cameron as a director on 2024-05-25

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

27/03/2327 March 2023 Notification of Cameron Presentations Investments Limited as a person with significant control on 2022-11-16

View Document

24/03/2324 March 2023 Cessation of Christie William Cameron as a person with significant control on 2022-10-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR ADAM ALEXANDER THORPE CAMERON

View Document

30/11/1730 November 2017 DIRECTOR APPOINTED MR CHRISTIE WILLIAM CAMERON

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC0924100006

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/10/1515 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/10/1423 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC0924100005

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/10/1328 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/11/125 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/10/1118 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIE WILLIAM CAMERON / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN ROSE CAMERON / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMPBELL MACLEOD / 17/12/2009

View Document

15/09/0915 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR CAMPBELL MACLEOD

View Document

31/10/0831 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

18/10/0318 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 AMENDED FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 DEC MORT/CHARGE *****

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 DIRECTOR RESIGNED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

13/03/9813 March 1998 COMPANY NAME CHANGED CAMERON COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/03/98

View Document

19/01/9819 January 1998 DEC MORT/CHARGE RELEASE *****

View Document

14/01/9814 January 1998 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

08/08/978 August 1997 NEW SECRETARY APPOINTED

View Document

08/08/978 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

01/07/961 July 1996 DEC MORT/CHARGE RELEASE *****

View Document

01/07/961 July 1996 DEC MORT/CHARGE RELEASE *****

View Document

21/12/9521 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

06/10/946 October 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

04/04/934 April 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

19/10/9219 October 1992 RETURN MADE UP TO 12/10/92; FULL LIST OF MEMBERS

View Document

14/04/9214 April 1992 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

10/09/9110 September 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

06/03/916 March 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/03/915 March 1991 MEMORANDUM OF ASSOCIATION

View Document

25/02/9125 February 1991 COMPANY NAME CHANGED CAMERON VIDEO SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/02/91

View Document

20/02/9120 February 1991 ALTER MEM AND ARTS 14/02/91

View Document

08/11/908 November 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 12/10/90; NO CHANGE OF MEMBERS

View Document

28/11/8928 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 03/07/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/888 December 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

24/08/8824 August 1988 PARTIC OF MORT/CHARGE 8568

View Document

14/06/8814 June 1988

View Document

14/06/8814 June 1988 PARTIC OF MORT/CHARGE 5959

View Document

06/04/886 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

13/08/8713 August 1987 PARTIC OF MORT/CHARGE 7496

View Document

13/08/8713 August 1987

View Document

27/04/8727 April 1987 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

27/04/8727 April 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

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