CAMIS ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Satisfaction of charge 047476310006 in full

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Current accounting period extended from 2023-09-30 to 2024-03-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

08/09/238 September 2023 Registration of charge 047476310010, created on 2023-09-05

View Document

11/05/2311 May 2023 Termination of appointment of Steven Bingham as a secretary on 2023-05-11

View Document

09/05/239 May 2023 Registration of charge 047476310009, created on 2023-04-25

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

04/11/224 November 2022 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Registration of charge 047476310008, created on 2022-05-12

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with updates

View Document

10/11/2110 November 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2020-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-04-29 with updates

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047476310007

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047476310006

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047476310005

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HOCKLEY

View Document

17/02/2017 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/02/207 February 2020 COMPANY NAME CHANGED CHILTERN GROUP LIMITED CERTIFICATE ISSUED ON 07/02/20

View Document

07/02/207 February 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/2030 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047476310004

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOCKLEY / 24/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN BINGHAM / 01/01/2019

View Document

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 DIRECTOR APPOINTED MR BENJAMIN RICHARD HOCKLEY

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

04/07/164 July 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 REGISTERED OFFICE CHANGED ON 09/01/2016 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8DB

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/08/1517 August 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/05/1431 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

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

View Document

29/06/1329 June 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/06/1329 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

20/07/1120 July 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/06/1028 June 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

26/06/1026 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY BINGHAMS ACCOUNTANTS LIMITED

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR STEVEN BINGHAM

View Document

05/03/105 March 2010 CORPORATE SECRETARY APPOINTED BINGHAMS ACCOUNTANTS LIMITED

View Document

07/07/097 July 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM 60 HAGLEY ROAD STOURBRIDGE DY8 1QD

View Document

14/08/0814 August 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 APPOINTMENT TERMINATED SECRETARY TERRANCE WATSON

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/05/073 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 REGISTERED OFFICE CHANGED ON 27/03/07 FROM: 19/21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 RE:GUARANTEE 16/05/06

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

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

View Document

18/05/0518 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/07/0427 July 2004 COMPANY NAME CHANGED COLEPORT LIMITED CERTIFICATE ISSUED ON 27/07/04

View Document

23/07/0423 July 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS; AMEND

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 GUARANTEE OF LIABILITY 01/09/03

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

29/04/0329 April 2003 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