CAMLIN SENSOR TECHNOLOGIES LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Confirmation statement made on 2024-09-29 with updates

View Document

19/08/2419 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

16/08/2316 August 2023 Accounts for a small company made up to 2022-12-31

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

11/10/2111 October 2021 Notification of Camlin Limited as a person with significant control on 2020-12-31

View Document

11/10/2111 October 2021 Cessation of John Edward Cunningham as a person with significant control on 2020-12-31

View Document

22/07/2122 July 2021 Full accounts made up to 2020-12-31

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TUMILTY / 29/09/2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 17/12/13 STATEMENT OF CAPITAL GBP 600

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM 31 FERGUSON DRIVE KNOCKMORE MILL INDUSTRIAL PARK LISBURN COUNTY ANTRIM BT28 2EX NORTHERN IRELAND

View Document

06/08/136 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/08/1228 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CURREXT FROM 31/08/2012 TO 31/12/2012

View Document

12/10/1112 October 2011 06/09/11 STATEMENT OF CAPITAL GBP 85.00

View Document

12/10/1112 October 2011 06/09/11 STATEMENT OF CAPITAL GBP 97.00

View Document

12/10/1112 October 2011 06/09/11 STATEMENT OF CAPITAL GBP 100

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED CAMLIM SENSOR TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

10/10/1110 October 2011 ADOPT ARTICLES 06/09/2011

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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