Advanced company searchLink opens in new window

CAMATICS LTD

Company number 09229880

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)
03 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
11 Sep 2023 AA Accounts for a small company made up to 28 February 2023
11 Sep 2023 AAMD Amended accounts for a small company made up to 28 February 2022
30 Aug 2023 AP01 Appointment of Mr Liam James Guilfoyle as a director on 8 December 2021
19 Dec 2022 PSC02 Notification of Direct Commercial Limited as a person with significant control on 8 December 2021
30 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
05 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
11 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
29 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
03 Oct 2019 PSC07 Cessation of Stm Fidecs Trust Company Limited as Trustees of the Carraig Employment Benefit Trust as a person with significant control on 21 September 2016
27 Aug 2019 RP04CS01 Second filing of Confirmation Statement dated 22/09/2016
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Nov 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
23 Mar 2017 AD01 Registered office address changed from 4 Springfield Lyons Approach Chelmsford Essex CM2 5LB to Redwing House Hedgerows Business Park Colchester Road Chelmsford Essex CM2 5PB on 23 March 2017
06 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 people with significant control was registered on 27/08/2019
03 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
31 Aug 2016 AA Micro company accounts made up to 29 February 2016
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016