CAMSTECH SW LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

15/11/2415 November 2024 Voluntary strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-04-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/05/205 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / CAMERON CUMMING / 30/04/2020

View Document

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

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM UNIT MUS9A LEVEL 1 1 DRAKE CIRCUS CHARLES STREET PLYMOUTH DEVON PL1 1EA

View Document

14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

09/04/199 April 2019 FIRST GAZETTE

View Document

07/05/187 May 2018 DIRECTOR APPOINTED MR JOSHUA ASKEW

View Document

07/05/187 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA ASKEW / 07/05/2018

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

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

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM BIDE-A-WHILE DOWNS VIEW LOOE CORNWALL PL13 2HD ENGLAND

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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