Advanced company searchLink opens in new window

CAMERON SYSTEMS LIMITED

Company number 04291991

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)
09 Aug 2016 SH20 Statement by Directors
09 Aug 2016 SH19 Statement of capital on 9 August 2016
  • GBP 500,000
09 Aug 2016 CAP-SS Solvency Statement dated 12/07/16
09 Aug 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 12/07/2016
30 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 7,000,000
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
  • GBP 7,000,000
28 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 7,000,000
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
  • GBP 7,000,000
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