CAMLOC TECHNICAL SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewAppointment of Mrs Emma Day as a director on 2025-09-17

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

02/01/252 January 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

13/08/2413 August 2024 Notification of Ctsg Ltd as a person with significant control on 2024-07-22

View Document

13/08/2413 August 2024 Cessation of Terence Brightwell Westley as a person with significant control on 2024-07-22

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/07/2419 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

19/02/2419 February 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Termination of appointment of Jane Morrison England as a secretary on 2024-01-26

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

01/11/221 November 2022 Second filing of Confirmation Statement dated 2016-07-13

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

27/01/2127 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

08/11/198 November 2019 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 13/07/19 Statement of Capital gbp 2

View Document

04/04/194 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

13/02/1913 February 2019 SECRETARY APPOINTED MS JANE MORRISON ENGLAND

View Document

22/01/1922 January 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 13/07/2018

View Document

10/01/1910 January 2019 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL WESTLEY

View Document

03/12/183 December 2018 COMPANY NAME CHANGED CAMLOC SECURITY LIMITED CERTIFICATE ISSUED ON 03/12/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

19/03/1819 March 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 11 MILLBROOK CLOSE NORTHAMPTON NORTHAMPTONSHIRE NN5 5JF ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 15 WATERLEE FURLONG BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9UY

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 Confirmation statement made on 2016-07-13 with updates

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALICE WESTLEY

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/12/1510 December 2015 APPOINTMENT TERMINATED, SECRETARY ALICE WESTLEY

View Document

18/08/1518 August 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE BRIGHTWELL WESTLEY / 25/06/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE MARIE WESTLEY / 25/06/2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 555 OBELISK RISE KINGSTHORPE NORTHAMPTON NN2 8TN

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ALICE MARIE WESTLEY / 25/06/2015

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

13/07/1213 July 2012 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