CS01 |
Confirmation statement with updates January 31, 2024
filed on: 12th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2023
filed on: 9th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2022
filed on: 15th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 16th, July 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2021
filed on: 15th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 2nd, October 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs WR14 1BU. Change occurred on December 12, 2019. Company's previous address: Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs.
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2018
filed on: 31st, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 31, 2017
filed on: 1st, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 22nd, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2016
filed on: 9th, February 2016
|
annual return |
Free Download
(3 pages)
|
AP01 |
On January 5, 2015 new director was appointed.
filed on: 22nd, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs. Change occurred on February 26, 2015. Company's previous address: Unit 1 Holmefield Road Ind Estate Haverhill Suffolk CB9 8QP.
filed on: 26th, February 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 14, 2014
filed on: 20th, January 2015
|
annual return |
Free Download
(2 pages)
|
AD01 |
New registered office address Cameron Engineering and Motorsport Ltd Unit 9 Spring Lane North Malvern Worcs. Change occurred on January 20, 2015. Company's previous address: C/O Dkp Accountants Ltd Rattenclough Cottage Burnley Road Cliviger Todmorden Lancashire OL14 8QT.
filed on: 20th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 14, 2014
filed on: 19th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Accounts made up to December 31, 2014
filed on: 19th, January 2015
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 8th, January 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 25, 2013. Old Address: 59 Ness Road Burwell Cambridge CB25 0AA England
filed on: 25th, January 2013
|
address |
Free Download
(1 page)
|
CH01 |
On January 2, 2013 director's details were changed
filed on: 2nd, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 2012
filed on: 2nd, January 2013
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2012
filed on: 28th, December 2012
|
annual return |
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on April 14, 2012
filed on: 15th, April 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 14, 2012
filed on: 15th, April 2012
|
officers |
Free Download
(1 page)
|
AP01 |
On March 28, 2012 new director was appointed.
filed on: 29th, March 2012
|
officers |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 2011
filed on: 26th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2011
filed on: 16th, December 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 23, 2011. Old Address: Icos Ltd, 33 Causeyfoot Nelson Lancs BB90DR
filed on: 23rd, November 2011
|
address |
Free Download
(1 page)
|
AA |
Accounts made up to December 31, 2010
filed on: 23rd, November 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2010
filed on: 11th, December 2010
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts made up to December 31, 2009
filed on: 7th, September 2010
|
accounts |
Free Download
(2 pages)
|
CH02 |
Directors's name changed on December 12, 2009
filed on: 26th, February 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2009
filed on: 26th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts made up to December 31, 2008
filed on: 13th, October 2009
|
accounts |
Free Download
(2 pages)
|
363a |
Period up to December 17, 2008 - Annual return with full member list
filed on: 17th, December 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to November 28, 2008 - Annual return with full member list
filed on: 28th, November 2008
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts made up to December 31, 2007
filed on: 29th, January 2008
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts made up to December 31, 2007
filed on: 29th, January 2008
|
accounts |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2006
|
incorporation |
Free Download
(14 pages)
|