CAMPBELLPLS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

24/03/2324 March 2023 Registered office address changed from 12 Silver Street Wakefield WF1 1UY United Kingdom to 17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ on 2023-03-24

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHOW

View Document

18/11/2018 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FLETT

View Document

18/11/2018 November 2020 CESSATION OF MICHAEL CRAWFORD FLETT AS A PSC

View Document

16/09/2016 September 2020 DIRECTOR APPOINTED MR MICHAEL CRAWFORD FLETT

View Document

16/09/2016 September 2020 CESSATION OF MICHAEL KA ONN CHOW AS A PSC

View Document

16/09/2016 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL CRAWFORD FLETT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1828 March 2018 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