KAMARIN COMPUTER 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
26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

17/03/2517 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

07/06/247 June 2024 Director's details changed for Mr George William Smith on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mrs Joanne Partridge on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr George William Smith on 2024-06-01

View Document

06/06/246 June 2024 Director's details changed for Mr David John Smith on 2024-06-01

View Document

09/04/249 April 2024 Director's details changed for Mr David John Smith on 2024-03-05

View Document

08/04/248 April 2024 Change of details for Mr David John Smith as a person with significant control on 2024-03-05

View Document

08/04/248 April 2024 Director's details changed for Mr George William Smith on 2024-03-05

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/01/2331 January 2023 Secretary's details changed

View Document

30/01/2330 January 2023 Director's details changed for Miss Joanne Dixon on 2023-01-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/04/2115 April 2021 31/10/20 UNAUDITED ABRIDGED

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES

View Document

24/11/2024 November 2020 VARYING SHARE RIGHTS AND NAMES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/06/2010 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE DIXON

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

27/11/1927 November 2019 05/11/19 STATEMENT OF CAPITAL GBP 52

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

18/07/1918 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

03/12/183 December 2018 30/10/18 STATEMENT OF CAPITAL GBP 51

View Document

30/11/1830 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1830 November 2018 ADOPT ARTICLES 30/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/06/1825 June 2018 31/10/17 UNAUDITED ABRIDGED

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

19/02/1619 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR GEORGE WILLIAM SMITH

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/01/1527 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/02/1428 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 31/01/2013

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE HILL / 31/01/2013

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/02/1216 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

18/02/1118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

19/02/1019 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/02/096 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 4/5 HALDENBY HOUSE DONCASTER ROAD SCUNTHORPE NORTH LINCOLNSHIRE DN15 7DQ

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 £ IC 100/50 16/12/05 £ SR 50@1=50

View Document

23/02/0623 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/068 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/0221 October 2002 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02

View Document

21/10/0221 October 2002 AUDITOR'S RESIGNATION

View Document

21/10/0221 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 12 METRO WELBECK WAY, WOODSTON PETERBOROUGH CAMBS PE2 0UH

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/05/005 May 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/03/9929 March 1999 RETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/03/982 March 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 14 OLD LEICESTER ROAD WANSFORD PETERBOROUGH PE8 6JR

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

24/03/9624 March 1996 RETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 24/01/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

23/02/9423 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ALTER MEM AND ARTS 01/10/92

View Document

02/09/922 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/927 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 24/01/92; NO CHANGE OF MEMBERS

View Document

27/03/9127 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

18/02/9118 February 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

21/01/9121 January 1991 AUDITOR'S RESIGNATION

View Document

03/12/903 December 1990 RES OF AUD 12/11/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

05/06/895 June 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/10/8819 October 1988 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

24/08/8724 August 1987 RETURN MADE UP TO 09/07/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

21/04/8021 April 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information