Advanced company searchLink opens in new window

CAMASONICS LIMITED

Company number 04430265

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)
28 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
15 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
04 Mar 2019 AD01 Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to The Grange the Street Yatton Keynell Chippenham SN14 7BA on 4 March 2019
23 Aug 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
17 Jul 2017 AA Micro company accounts made up to 31 March 2017
03 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1,000
17 Apr 2016 CH01 Director's details changed
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 CH01 Director's details changed for Mark Milstead on 23 October 2015
05 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
19 Mar 2015 AD01 Registered office address changed from The Grange the Street, Yatton Keynell Chippenham Wiltshire SN14 7BA to 141 Englishcombe Lane Bath BA2 2EL on 19 March 2015
19 Mar 2015 CH01 Director's details changed for Michael Paul Milstead on 5 March 2015
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014