Advanced company searchLink opens in new window

CAMERON INTEGRATED SERVICES LIMITED

Company number 03205984

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)
23 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-23
  • GBP 2
27 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
14 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
30 Apr 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2014 AA01 Previous accounting period shortened from 30 April 2013 to 27 April 2013
16 Sep 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
05 Feb 2013 AA Full accounts made up to 30 April 2011
05 Feb 2013 AA Full accounts made up to 30 April 2012
23 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
13 Jul 2012 AP04 Appointment of Cardale Trustee Services Limited as a secretary
12 Jul 2012 TM02 Termination of appointment of Maureen Willis as a secretary
29 Mar 2012 AA01 Previous accounting period shortened from 30 June 2011 to 30 April 2011
02 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
29 Sep 2011 AA01 Previous accounting period extended from 31 December 2010 to 30 June 2011
27 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2010 AA Accounts for a small company made up to 31 December 2009
20 Sep 2010 AD01 Registered office address changed from 35 Vine Street London EC3N 2AA on 20 September 2010
20 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
14 Jul 2010 CH01 Director's details changed for Mehdi Kazem Metghalchi on 31 May 2010
02 Jun 2010 CH01 Director's details changed for Mehdi Kazem Metghalchi on 31 May 2010
09 Apr 2010 AA Accounts for a small company made up to 31 December 2008
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off