CAM MANAGEMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Appointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-11 |
21/03/2521 March 2025 | Registered office address changed from Suite 4.3 Parsonage Chambers 3 the Parsonage Manchester M3 2HW England to 3rd Floor 70 Gracechurch Street London EC3V 0XL on 2025-03-21 |
20/03/2520 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-12-31 |
09/10/249 October 2024 | Confirmation statement made on 2024-09-04 with no updates |
30/09/2430 September 2024 | Secretary's details changed for Mr Michael Jones on 2024-08-30 |
27/09/2427 September 2024 | Director's details changed for Mr Adam Rex Collins on 2024-08-30 |
27/09/2427 September 2024 | Director's details changed for Mr James Wetekamp on 2024-08-30 |
30/08/2430 August 2024 | Appointment of Peter Reynolds Vlerick as a director on 2024-07-11 |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-06-30 |
26/06/2426 June 2024 | Appointment of Mr Michael Jones as a secretary on 2024-06-07 |
25/06/2425 June 2024 | Appointment of Mr James Wetekamp as a director on 2024-06-07 |
25/06/2425 June 2024 | Cessation of Daniel Joseph Collins as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Notification of Riskonnect Active Risk Group Limited as a person with significant control on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Daniel Joseph Collins as a director on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Daniel Joseph Collins as a secretary on 2024-06-07 |
25/06/2425 June 2024 | Termination of appointment of Beau Murfitt as a director on 2024-06-07 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-04 with no updates |
11/07/2311 July 2023 | Accounts for a small company made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-04 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/09/2016 September 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/10/192 October 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/04/1927 April 2019 | REGISTERED OFFICE CHANGED ON 27/04/2019 FROM C/O SUITE 5.3 LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW |
30/03/1930 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
30/04/1830 April 2018 | 30/06/17 UNAUDITED ABRIDGED |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/12/1614 December 2016 | DIRECTOR APPOINTED MR ADAM REX COLLINS |
13/12/1613 December 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDERSON |
29/11/1629 November 2016 | DISS40 (DISS40(SOAD)) |
26/11/1626 November 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
22/11/1622 November 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/09/1515 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/09/1416 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM C/O SUITE 53 LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW ENGLAND |
25/07/1425 July 2014 | REGISTERED OFFICE CHANGED ON 25/07/2014 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
10/12/1310 December 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
29/10/1229 October 2012 | Annual return made up to 4 September 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/09/1115 September 2011 | Annual return made up to 4 September 2011 with full list of shareholders |
14/09/1114 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDERSON / 12/09/2011 |
15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/10/1016 October 2010 | Annual return made up to 4 September 2010 with full list of shareholders |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDERSON / 04/09/2010 |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH COLLINS / 04/09/2010 |
16/10/1016 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEAU MURFITT / 04/09/2010 |
22/07/1022 July 2010 | 25/06/10 STATEMENT OF CAPITAL GBP 303100 |
24/03/1024 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/11/0927 November 2009 | Annual return made up to 4 September 2009 with full list of shareholders |
15/04/0915 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
11/12/0811 December 2008 | REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT |
22/10/0822 October 2008 | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS |
28/01/0828 January 2008 | ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08 |
04/09/074 September 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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