CAMTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Registration of charge 046622590010, created on 2025-02-26

View Document

27/02/2527 February 2025 Satisfaction of charge 046622590006 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 046622590008 in full

View Document

27/02/2527 February 2025 Satisfaction of charge 046622590005 in full

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Linda Rose Cooper on 2020-02-29

View Document

24/11/2124 November 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046622590008

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 ADOPT ARTICLES 29/03/2018

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046622590007

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM GULLIFORD

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMTRONICS VALE (HOLDING) COMPANY LIMITED

View Document

04/04/184 April 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM UNIT 8 WESTLINK BELBINS BUSINESS PARK, CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY CFO SOLUTIONS LIMITED

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES MCKENZIE

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR PAUL DAVID MACLEUR

View Document

05/02/185 February 2018 CESSATION OF JAMES STUART MCKENZIE AS A PSC

View Document

05/02/185 February 2018 DIRECTOR APPOINTED LINDA ROSE COOPER

View Document

15/01/1815 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/09/177 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/02/176 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046622590006

View Document

04/12/154 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 046622590005

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/03/159 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CFO SOLUTIONS LIMITED / 31/01/2015

View Document

09/03/159 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BANKS

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 CORPORATE SECRETARY APPOINTED CFO SOLUTIONS LIMITED

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR RUSSELL ANTHONY BANKS

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 AUDITOR'S RESIGNATION

View Document

24/05/1324 May 2013 AUDITOR'S RESIGNATION

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/138 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR CERI JONES

View Document

02/05/122 May 2012 SECOND FILING FOR FORM TM01

View Document

04/04/124 April 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM UNIT 4 WESTLINK BELBINS BUSINESS PARK, CUPERNHAM LANE ROMSEY HAMPSHIRE SO51 7JF UNITED KINGDOM

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM TECHNIUM II KINGS ROAD SWANSEA WATERFRONT SWANSEA SA1 8PJ UNITED KINGDOM

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM THE WALNUT TREES 38 HIGH STREET BLUNTISHAM CAMBRIDGESHIRE PE28 3LA

View Document

24/05/1124 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JAMES STUART MCKENZIE

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR CERI MARC JONES

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA PURCHES-YORK

View Document

21/03/1121 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 07/04/10 STATEMENT OF CAPITAL GBP 10

View Document

13/04/1013 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/03/1029 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA PURCHES-YORK / 01/01/2010

View Document

22/03/1022 March 2010 DIRECTOR APPOINTED MRS AMANDA JAYNE PARKER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JON YORK

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR JON YORK

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR SIMON YORK

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED EMMA PURCHES-YORK

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: UNIT 8C1 HARDING WAY ST IVES CAMBRIDGESHIRE PE27 3WR

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0413 April 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/034 October 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 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