- Company Overview for CAM MANAGEMENT SOLUTIONS LIMITED (06360806)
- Filing history for CAM MANAGEMENT SOLUTIONS LIMITED (06360806)
- People for CAM MANAGEMENT SOLUTIONS LIMITED (06360806)
- More for CAM MANAGEMENT SOLUTIONS LIMITED (06360806)
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 Oct 2024 | CS01 | Confirmation statement made on 4 September 2024 with no updates | |
30 Sep 2024 | CH03 | Secretary's details changed for Mr Michael Jones on 30 August 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr James Wetekamp on 30 August 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Adam Rex Collins on 30 August 2024 | |
30 Aug 2024 | AP01 | Appointment of Peter Reynolds Vlerick as a director on 11 July 2024 | |
25 Jul 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
26 Jun 2024 | AP03 | Appointment of Mr Michael Jones as a secretary on 7 June 2024 | |
25 Jun 2024 | PSC02 | Notification of Riskonnect Active Risk Group Limited as a person with significant control on 7 June 2024 | |
25 Jun 2024 | PSC07 | Cessation of Daniel Joseph Collins as a person with significant control on 7 June 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr James Wetekamp as a director on 7 June 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Daniel Joseph Collins as a director on 7 June 2024 | |
25 Jun 2024 | TM02 | Termination of appointment of Daniel Joseph Collins as a secretary on 7 June 2024 | |
25 Jun 2024 | TM01 | Termination of appointment of Beau Murfitt as a director on 7 June 2024 | |
10 Oct 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
11 Jul 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
08 Sep 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
02 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
27 Apr 2019 | AD01 | Registered office address changed from C/O Suite 5.3 Lowry House 17 Marble Street Manchester M2 3AW to Suite 4.3 Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 27 April 2019 |