CAMLOC MOTION CONTROL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/10/2523 October 2025 NewConfirmation statement made on 2025-10-12 with no updates

View Document

22/03/2522 March 2025 Accounts for a small company made up to 2024-09-30

View Document

02/01/252 January 2025 Termination of appointment of Laura Gough as a secretary on 2025-01-02

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a small company made up to 2023-09-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/07/234 July 2023 Appointment of Mrs Laura Gough as a secretary on 2023-06-16

View Document

03/04/233 April 2023 Resolutions

View Document

03/04/233 April 2023 Memorandum and Articles of Association

View Document

03/04/233 April 2023 Resolutions

View Document

16/03/2316 March 2023 Satisfaction of charge 2 in full

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-10-02

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

02/10/222 October 2022 Annual accounts for year ending 02 Oct 2022

View Accounts

10/01/2210 January 2022 Accounts for a small company made up to 2021-09-26

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/20

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

27/09/2027 September 2020 Annual accounts for year ending 27 Sep 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUBBARD

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

09/02/189 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

27/04/1727 April 2017 ARTICLES OF ASSOCIATION

View Document

27/04/1727 April 2017 ADOPT ARTICLES 13/04/2017

View Document

28/12/1628 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/09/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

07/07/167 July 2016 ADOPT ARTICLES 29/06/2016

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078067480005

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078067480004

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CALVERT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENOIT

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BENOIT

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MRS JULIE BARKER

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR ANDREW SEAN HUBBARD

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR MATTHEW JOHN WARNE

View Document

12/02/1612 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/15

View Document

03/11/153 November 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/14

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/13

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

08/11/128 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 ADOPT ARTICLES 07/09/2012

View Document

08/10/128 October 2012 07/09/12 STATEMENT OF CAPITAL GBP 100

View Document

22/08/1222 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/06/121 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/02/1227 February 2012 CURRSHO FROM 31/10/2012 TO 30/09/2012

View Document

17/02/1217 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM C/O C/O HARVEY INGRAM LLP 8TH FLOOR EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3EW ENGLAND

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED ANTHONY JAMES CALVERT

View Document

10/12/1110 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/11/1122 November 2011 COMPANY NAME CHANGED TCE MOTION CONTROL LIMITED CERTIFICATE ISSUED ON 22/11/11

View Document

22/11/1122 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1112 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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