Advanced company searchLink opens in new window

CAMSULT LIMITED

Company number 08533456

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)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
16 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
17 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
19 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
08 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
06 Mar 2018 AD01 Registered office address changed from 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR to 33 Coton Road Nuneaton Warwickshire CV11 5TW on 6 March 2018
01 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
14 Feb 2017 CH01 Director's details changed for Mrs Catherine Adele Mander on 9 August 2016
19 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
05 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jul 2014 AD01 Registered office address changed from 1St Floor 20a the Borough Hinckley Leicestershire LE10 1NL to 23-25 Hollybush House Bond Gate Nuneaton Warwickshire CV11 4AR on 23 July 2014
17 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1
17 May 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)