CAM MANAGEMENT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewAppointment of Pinsent Masons Secretarial Limited as a secretary on 2025-06-11

View Document

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

View Document

20/03/2520 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/09/2430 September 2024 Secretary's details changed for Mr Michael Jones on 2024-08-30

View Document

27/09/2427 September 2024 Director's details changed for Mr Adam Rex Collins on 2024-08-30

View Document

27/09/2427 September 2024 Director's details changed for Mr James Wetekamp on 2024-08-30

View Document

30/08/2430 August 2024 Appointment of Peter Reynolds Vlerick as a director on 2024-07-11

View Document

25/07/2425 July 2024 Accounts for a small company made up to 2023-06-30

View Document

26/06/2426 June 2024 Appointment of Mr Michael Jones as a secretary on 2024-06-07

View Document

25/06/2425 June 2024 Appointment of Mr James Wetekamp as a director on 2024-06-07

View Document

25/06/2425 June 2024 Cessation of Daniel Joseph Collins as a person with significant control on 2024-06-07

View Document

25/06/2425 June 2024 Notification of Riskonnect Active Risk Group Limited as a person with significant control on 2024-06-07

View Document

25/06/2425 June 2024 Termination of appointment of Daniel Joseph Collins as a director on 2024-06-07

View Document

25/06/2425 June 2024 Termination of appointment of Daniel Joseph Collins as a secretary on 2024-06-07

View Document

25/06/2425 June 2024 Termination of appointment of Beau Murfitt as a director on 2024-06-07

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/09/2016 September 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

30/03/1930 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/04/1830 April 2018 30/06/17 UNAUDITED ABRIDGED

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/12/1614 December 2016 DIRECTOR APPOINTED MR ADAM REX COLLINS

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDERSON

View Document

29/11/1629 November 2016 DISS40 (DISS40(SOAD))

View Document

26/11/1626 November 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/09/1515 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM TOWER POINT 44 NORTH ROAD BRIGHTON EAST SUSSEX BN1 1YR

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/12/1310 December 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

29/10/1229 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/09/1115 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

14/09/1114 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDERSON / 12/09/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/10/1016 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ANDERSON / 04/09/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH COLLINS / 04/09/2010

View Document

16/10/1016 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEAU MURFITT / 04/09/2010

View Document

22/07/1022 July 2010 25/06/10 STATEMENT OF CAPITAL GBP 303100

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/11/0927 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

22/10/0822 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

04/09/074 September 2007 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