- Company Overview for CAMERON SYSTEMS LIMITED (04291991)
- Filing history for CAMERON SYSTEMS LIMITED (04291991)
- People for CAMERON SYSTEMS LIMITED (04291991)
- Charges for CAMERON SYSTEMS LIMITED (04291991)
- More for CAMERON SYSTEMS LIMITED (04291991)
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) |
---|---|---|---|
09 Aug 2016 | SH20 | Statement by Directors | |
09 Aug 2016 | SH19 |
Statement of capital on 9 August 2016
|
|
09 Aug 2016 | CAP-SS | Solvency Statement dated 12/07/16 | |
09 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
18 May 2016 | CH03 | Secretary's details changed for Gina Ann Karathanos on 10 May 2016 | |
18 May 2016 | CH01 | Director's details changed for Mrs Grace Bellinger Holmes on 10 May 2016 | |
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
28 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Aug 2014 | CH01 | Director's details changed for Alexandru Sorin Variu on 23 July 2014 | |
03 Apr 2014 | AP01 | Appointment of Alexandru Sorin Variu as a director | |
03 Apr 2014 | TM01 | Termination of appointment of Cheryl Roberts as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
24 Oct 2013 | AP03 | Appointment of Gina Ann Karathanos as a secretary | |
18 Oct 2013 | AD01 | Registered office address changed from Cameron House 61-73 Staines Road West Sunbury-on-Thames Middlesex TW16 7AH on 18 October 2013 | |
04 Oct 2013 | AA | Accounts made up to 31 December 2012 | |
27 Aug 2013 | CH01 | Director's details changed for Ms Cheryl Lynn Roberts on 12 August 2013 | |
23 Jul 2013 | CH01 | Director's details changed for Ms Cheryl Lynn Roberts on 24 June 2013 | |
11 Feb 2013 | CH01 | Director's details changed for Mrs Grace Bellinger Holmes on 1 February 2013 | |
11 Dec 2012 | AA | Accounts made up to 31 December 2011 | |
10 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
24 Jan 2012 | AP01 | Appointment of Grace B Holmes as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Kevin Fleming as a director |