Advanced company searchLink opens in new window

CAMS LIMITED

Company number 00236175

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Aug 2024 AP01 Appointment of Mr Stuart John Evans as a director on 22 July 2024
26 Apr 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jul 2023 TM01 Termination of appointment of Stanley Frank Stephens as a director on 15 May 2023
28 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 AD01 Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 14 June 2022
11 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jun 2021 CH03 Secretary's details changed for Alison Dawn Priestley on 29 June 2021
29 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
17 Feb 2021 AP01 Appointment of Mr Michael Stephen Evans as a director on 11 February 2021
28 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
07 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 May 2019 CS01 Confirmation statement made on 26 April 2019 with updates
01 May 2019 PSC01 Notification of Suzanne Frances Mary Evans as a person with significant control on 16 October 2018
01 May 2019 PSC04 Change of details for Mr Stanley Frank Stephens as a person with significant control on 16 October 2018
01 May 2019 PSC07 Cessation of Stanley Frank Stephens Exor of Frank Benjamin John Stephens as a person with significant control on 16 October 2018
30 Apr 2019 PSC05 Change of details for Rose Green Brick Co.,Limited as a person with significant control on 16 October 2018
30 Apr 2019 PSC07 Cessation of Suzanne Frances Mary Evans as a person with significant control on 16 October 2018
19 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
04 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates