Advanced company searchLink opens in new window

CAMERON CONTRACTING SERVICES LIMITED

Company number 10464945

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)
22 Mar 2024 AD01 Registered office address changed from C/O Grey and Green Limited 4 Cordwallis Street Maidenhead SL6 7BE England to 268 C/O Grey and Green Limited Bath Road Slough SL1 4DX on 22 March 2024
22 Mar 2024 PSC01 Notification of Kim Marion Cameron as a person with significant control on 20 August 2020
21 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
18 Jan 2024 AA Total exemption full accounts made up to 30 November 2023
18 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
18 Mar 2023 PSC07 Cessation of Kim Marion Cameron as a person with significant control on 20 August 2020
15 Feb 2023 AA Total exemption full accounts made up to 30 November 2022
18 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
05 Mar 2021 AA Total exemption full accounts made up to 30 November 2020
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 SH01 Statement of capital following an allotment of shares on 20 August 2020
  • GBP 5
29 Aug 2020 PSC01 Notification of Mark Leslie Cameron as a person with significant control on 20 August 2020
10 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
13 Aug 2019 AD01 Registered office address changed from The Old Library Grey and Green Limited 10 Leeds Road Sheffield S9 3TY England to C/O Grey and Green Limited 4 Cordwallis Street Maidenhead SL6 7BE on 13 August 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
06 Jun 2019 PSC07 Cessation of Mark Leslie Cameron as a person with significant control on 28 April 2019
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
31 May 2019 CS01 Confirmation statement made on 31 May 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
09 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
06 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with no updates
06 Nov 2017 AD01 Registered office address changed from C/O Grey and Green Limited G2 12 Leeds Road Sheffield S9 3TY United Kingdom to The Old Library Grey and Green Limited 10 Leeds Road Sheffield S9 3TY on 6 November 2017