CAMDATA SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/12/1911 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

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

View Document

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/05/1625 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 SAIL ADDRESS CHANGED FROM: C/O SCODIE DEYONG LLP 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ

View Document

19/05/1519 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/05/1424 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/05/1318 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/05/1220 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/05/1126 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, SECRETARY MARCELLE BENNEYWORTH

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/06/1022 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

22/06/1022 June 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIRK BENNEYWORTH / 28/04/2010

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 SECRETARY RESIGNED

View Document

27/05/0327 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: WOODBINE COTTAGE 13 LONDON ROAD ASCOT BERKSHIRE SL5 7EN

View Document

31/07/0131 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0119 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

07/06/007 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 151A KINGSTON ROAD LONDON SW19 1LJ

View Document

06/04/006 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: 151A KINGSTON ROAD LONDON SW19 1LJ

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 96B LOWER RICHMOND ROAD LONDON SW15 1LN

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH

View Document

28/04/9928 April 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