CAMGO ELECTRICAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Lester Page as a director on 2025-05-06

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Christopher James Clay as a director on 2024-04-18

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Memorandum and Articles of Association

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-04 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

24/05/2124 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN DENSLEY

View Document

24/05/2124 May 2021 CESSATION OF GARRY LEE LIFF AS A PSC

View Document

09/04/219 April 2021 PSC'S CHANGE OF PARTICULARS / MR GARRY LEE LIFF / 25/11/2020

View Document

31/03/2131 March 2021 ADOPT ARTICLES 19/03/2021

View Document

31/03/2131 March 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2131 March 2021 ARTICLES OF ASSOCIATION

View Document

26/11/2026 November 2020 COMPANY NAME CHANGED CAMGO ELECTRICAL SERVICES LIMITED CERTIFICATE ISSUED ON 26/11/20

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM UNIT 7 ASHFORD INDUSTRIAL ESTATE SHIELD ROAD ASHFORD TW15 1AU ENGLAND

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CLAY / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LESTER PAGE / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR MARTIN ROBERT DENSLEY

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERT DENSLEY / 25/11/2020

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR JAMES HALLAM

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR LESTER PAGE

View Document

25/11/2025 November 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CLAY

View Document

25/11/2025 November 2020 25/11/20 STATEMENT OF CAPITAL GBP 2000

View Document

25/11/2025 November 2020 APPOINTMENT TERMINATED, DIRECTOR GARRY LIFF

View Document

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 10 MOUND CLOSE GOSPORT HAMPSHIRE PO12 3QA UNITED KINGDOM

View Document

05/10/205 October 2020 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