CAMLOCK SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Registration of charge 013239110006, created on 2023-01-11

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/01/2216 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

29/09/2129 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

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 013239110005

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER WARD

View Document

24/05/1824 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/05/181 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 234800

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 ADOPT ARTICLES 31/10/2017

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

01/02/181 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 240625

View Document

27/01/1827 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/12/1713 December 2017 10/11/17 STATEMENT OF CAPITAL GBP 246450

View Document

13/12/1713 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/11/1730 November 2017 03/10/17 STATEMENT OF CAPITAL GBP 263400.00

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PARSONS

View Document

18/11/1618 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCCAFFREY

View Document

22/06/1622 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

24/05/1624 May 2016 13/05/16 STATEMENT OF CAPITAL GBP 264400.00

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/02/161 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/02/154 February 2015 SECRETARY'S CHANGE OF PARTICULARS / ROBIN JONATHAN CARROL / 31/12/2014

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR APPOINTED TIMOTHY PARSONS

View Document

04/02/144 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/02/144 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR TONY DENT

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1227 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FARNSWORTH

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

06/01/116 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED ROBIN JONATHAN CARROLL

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/01/1026 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LESLIE WARD / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY DENT / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE WATSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FARNSWORTH / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN SHAUN MCCAFFREY / 25/01/2010

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRAIN JOHN HEASMAN LOGGED FORM

View Document

09/07/089 July 2008 SECRETARY APPOINTED ROBIN JONATHAN CARROL

View Document

20/02/0820 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; CHANGE OF MEMBERS

View Document

07/03/057 March 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/051 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; CHANGE OF MEMBERS

View Document

04/01/054 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0428 June 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

19/01/0419 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

30/04/0130 April 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

30/04/0130 April 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/04/0130 April 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/04/0130 April 2001 REREG PLC-PRI 02/04/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 30/04/00

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0011 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 AUDITOR'S RESIGNATION

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

23/01/0023 January 2000 RETURN MADE UP TO 31/12/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 FULL GROUP ACCOUNTS MADE UP TO 30/04/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL GROUP ACCOUNTS MADE UP TO 30/04/98

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 FULL GROUP ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9728 October 1997 ALTER MEM AND ARTS 28/11/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; BULK LIST AVAILABLE SEPARATELY

View Document

03/12/963 December 1996 FULL GROUP ACCOUNTS MADE UP TO 30/04/96

View Document

28/10/9628 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9621 March 1996 REGISTERED OFFICE CHANGED ON 21/03/96 FROM: MILESTONE ROYAL PDE CHISLEHURST KENT, BR7 6NW

View Document

29/01/9629 January 1996 RETURN MADE UP TO 31/12/95; BULK LIST AVAILABLE SEPARATELY

View Document

21/09/9521 September 1995 £ NC 100000/1000000 31/08/95

View Document

21/09/9521 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 31/08/95

View Document

21/09/9521 September 1995 NC INC ALREADY ADJUSTED 31/08/95

View Document

21/09/9521 September 1995 RE DIVIDE SHARES 31/08/95

View Document

21/09/9521 September 1995 ALTER MEM AND ARTS 31/08/95

View Document

21/09/9521 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/95

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

15/09/9515 September 1995 PROSPECTUS

View Document

15/09/9515 September 1995 NEW DIRECTOR APPOINTED

View Document

08/09/958 September 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/09/958 September 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/95

View Document

06/09/956 September 1995 AUDITORS' STATEMENT

View Document

06/09/956 September 1995 AUDITORS' REPORT

View Document

06/09/956 September 1995 BALANCE SHEET

View Document

06/09/956 September 1995 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

06/09/956 September 1995 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/09/956 September 1995 REREGISTRATION PRI-PLC 31/08/95

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/08/9119 August 1991 DIRECTOR RESIGNED

View Document

25/01/9125 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/01/9117 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/02/9026 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 REGISTERED OFFICE CHANGED ON 07/04/89 FROM: 17 HYDE ROAD EASTBOURNE EAST SUSSEX BN21 4SX

View Document

08/02/898 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

16/01/8916 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

16/03/8816 March 1988 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

24/08/8724 August 1987 RETURN MADE UP TO 30/07/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/12/8615 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8615 December 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

15/12/8615 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/01/7912 January 1979 ANNUAL RETURN MADE UP TO 12/10/78

View Document

25/10/7725 October 1977 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/77

View Document

01/08/771 August 1977 CERTIFICATE OF INCORPORATION

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