MINICAM LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

05/02/255 February 2025 Appointment of Michael James Cottam as a director on 2025-02-01

View Document

05/02/255 February 2025 Appointment of Lorinda Doorsamy as a director on 2025-02-01

View Document

30/12/2430 December 2024 Full accounts made up to 2024-03-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Termination of appointment of Tom Davies as a director on 2023-06-30

View Document

05/04/235 April 2023 Appointment of Mrs Carly Bray as a director on 2023-04-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

20/12/2220 December 2022 Full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Mr Shane Martin Egan as a director on 2022-09-26

View Document

27/01/2227 January 2022 Certificate of change of name

View Document

25/11/2125 November 2021 Full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Appointment of Mr Robert John Lewis as a director on 2021-11-10

View Document

23/11/2123 November 2021 Termination of appointment of Steven Malcolm Brown as a director on 2021-11-10

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL WILSON

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR TOM DAVIES

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MRS CONSTANCE FREDERIQUE BAROUDEL

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR GLENN CRUGER

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN WHITE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / HALMA GROUP PLC / 27/03/2018

View Document

24/12/1824 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CESSATION OF MINI-CAM HOLDINGS LIMITED AS A PSC

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALMA GROUP PLC

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037286930001

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037286930002

View Document

14/11/1714 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037286930003

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR GLENN EDWARD CRUGER

View Document

09/11/179 November 2017 CURREXT FROM 31/01/2018 TO 31/03/2018

View Document

08/11/178 November 2017 CESSATION OF HALMA PUBLIC LIMITED COMPANY AS A PSC

View Document

08/11/178 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINI-CAM HOLDINGS LIMITED

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR RICHARD ANTHONY PAUL JOYNSON

View Document

07/11/177 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALMA PUBLIC LIMITED COMPANY

View Document

07/11/177 November 2017 CESSATION OF NIGEL WILSON AS A PSC

View Document

07/11/177 November 2017 CESSATION OF LDC (MANAGERS) LTD AS A PSC

View Document

20/10/1720 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/04/165 April 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 ALTER ARTICLES 26/11/2015

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037286930002

View Document

01/12/151 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037286930003

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR COLIN MEADOWS WHITE

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL WILSON

View Document

25/08/1525 August 2015 ADOPT ARTICLES 24/07/2015

View Document

28/07/1528 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037286930001

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

10/06/1510 June 2015 30/03/99 STATEMENT OF CAPITAL GBP 100

View Document

19/03/1519 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

13/06/1413 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

18/03/1418 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 SECRETARY APPOINTED MR NIGEL JEREMY WILSON

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, SECRETARY JANICE WILSON

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

23/03/1123 March 2011 PREVEXT FROM 31/12/2010 TO 31/01/2011

View Document

23/03/1123 March 2011 REGISTERED OFFICE CHANGED ON 23/03/2011 FROM, UNIT 4, YEW TREE WAY STONECROSS PARK, GOLBORNE WARRINGTON, WA3 3JD

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JANICE WILSON / 15/10/2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILSON / 15/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/04/081 April 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 REGISTERED OFFICE CHANGED ON 19/07/07 FROM: UNIT C3, 3 CENTRE COURT MOSS INDUSTRIAL, ESTATE ST HELENS ROAD LEIGH, LANCASHIRE WN7 3PT

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 COMPANY NAME CHANGED C.C.T.V. MAINTENANCE SERVICES LT D CERTIFICATE ISSUED ON 09/07/02

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/03/0030 March 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

10/04/9910 April 1999 NEW SECRETARY APPOINTED

View Document

10/04/9910 April 1999 NEW DIRECTOR APPOINTED

View Document

10/04/9910 April 1999 REGISTERED OFFICE CHANGED ON 10/04/99 FROM: 73-75 HIGH STREET, RISHTON, BLACKBURN, BB1 4LD

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

09/03/999 March 1999 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