Download leads from Nexok and grow your business. Find out more

Cameo Computer Services (UK) Limited

Documents

Total Documents232
Total Pages936

Filing History

18 December 2023Appointment of Mr Paul John Worthington as a director on 15 December 2023
11 October 2023Total exemption full accounts made up to 31 January 2023
15 June 2023Confirmation statement made on 30 May 2023 with no updates
13 January 2023Termination of appointment of Emma-Beth Anthony as a director on 11 January 2023
11 November 2022Total exemption full accounts made up to 31 January 2022
8 July 2022Confirmation statement made on 30 May 2022 with updates
13 June 2022Confirmation statement made on 25 May 2022 with updates
15 March 2022Memorandum and Articles of Association
15 March 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 March 2022Cessation of Ian Blackman as a person with significant control on 25 February 2022
11 March 2022Notification of Cameo Holdings Limited as a person with significant control on 25 February 2022
11 March 2022Termination of appointment of Ian Blackman as a director on 25 February 2022
4 March 2022Registration of charge 026419510003, created on 25 February 2022
14 January 2022Director's details changed for Mr Luke Harrison Harold Horton-Walker on 13 January 2022
14 January 2022Director's details changed for Mr Luke Harrison Harold Horton-Walker on 10 January 2022
14 January 2022Appointment of Miss Emma-Beth Anthony as a director on 13 January 2022
14 January 2022Director's details changed for Mr Ian Blackman on 10 January 2022
19 October 2021Total exemption full accounts made up to 31 January 2021
25 May 2021Confirmation statement made on 25 May 2021 with no updates
11 May 2021Change of details for Mr Ian Blackman as a person with significant control on 28 January 2021
10 May 2021Registered office address changed from 6 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ England to Unit 1 Estley Green Industrial Estate Box Road Broughton Astley LE9 6TJ on 10 May 2021
10 May 2021Director's details changed for Mr Ian Blackman on 28 January 2021
10 May 2021Director's details changed for Mr Luke Harrison Harold Horton-Walker on 28 January 2021
22 February 2021Satisfaction of charge 1 in full
16 November 2020Total exemption full accounts made up to 31 January 2020
17 June 2020Confirmation statement made on 30 May 2020 with updates
10 June 2020Change of details for Mr Ian Blackman as a person with significant control on 1 May 2020
2 March 2020Change of details for Mr Ian Blackman as a person with significant control on 28 August 2017
28 February 2020Change of details for Mr Ian Blackman as a person with significant control on 28 February 2020
1 October 2019Total exemption full accounts made up to 31 January 2019
31 May 2019Confirmation statement made on 30 May 2019 with updates
21 June 2018Registered office address changed from 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB to 6 Merus Court Meridian Business Park Leicester Leicestershire LE19 1RJ on 21 June 2018
31 May 2018Confirmation statement made on 31 May 2018 with updates
23 April 2018Purchase of own shares.
23 April 2018Purchase of own shares.
6 April 2018Accounts for a small company made up to 31 January 2018
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 130,540
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 130,540
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 130,540
26 March 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 130,540
19 March 2018Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 180,060
19 March 2018Cancellation of shares. Statement of capital on 19 January 2018
  • GBP 130,536
14 March 2018Confirmation statement made on 1 September 2017 with updates
7 March 2018Termination of appointment of Christopher John Jones as a director on 31 January 2018
12 September 2017Total exemption full accounts made up to 31 January 2017
12 September 2017Total exemption full accounts made up to 31 January 2017
4 September 2017Confirmation statement made on 31 August 2017 with updates
4 September 2017Confirmation statement made on 31 August 2017 with updates
9 August 2017Director's details changed for Mr Ian Blackman on 9 August 2017
9 August 2017Director's details changed for Mr Ian Blackman on 9 August 2017
6 January 2017Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017
6 January 2017Appointment of Mr Luke Harrison Harold Horton-Walker as a director on 2 January 2017
31 August 2016Confirmation statement made on 31 August 2016 with updates
31 August 2016Confirmation statement made on 31 August 2016 with updates
18 May 2016Total exemption small company accounts made up to 31 January 2016
18 May 2016Total exemption small company accounts made up to 31 January 2016
16 May 2016Satisfaction of charge 2 in full
16 May 2016Satisfaction of charge 2 in full
29 December 2015Termination of appointment of Kelly Louise Gent as a secretary on 29 December 2015
29 December 2015Termination of appointment of Kelly Louise Gent as a secretary on 29 December 2015
6 October 2015Total exemption small company accounts made up to 31 January 2015
6 October 2015Total exemption small company accounts made up to 31 January 2015
28 September 2015Termination of appointment of David John Culley as a director on 29 May 2015
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 198,096
28 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 198,096
28 September 2015Termination of appointment of David John Culley as a director on 29 May 2015
19 November 2014Termination of appointment of Paul David Culley as a director on 1 November 2014
19 November 2014Termination of appointment of Paul David Culley as a director on 1 November 2014
19 November 2014Termination of appointment of Paul David Culley as a director on 1 November 2014
22 October 2014Total exemption small company accounts made up to 31 January 2014
22 October 2014Total exemption small company accounts made up to 31 January 2014
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 48,096
24 September 2014Registered office address changed from 22 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB England to 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 24 September 2014
24 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 48,096
24 September 2014Registered office address changed from 22 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB England to 23 Greenfields Business Park Wheatfield Way Hinckley Leicestershire LE10 1BB on 24 September 2014
10 March 2014Appointment of Miss Kelly Louise Gent as a secretary
10 March 2014Termination of appointment of Patricia Meats as a secretary
10 March 2014Appointment of Miss Kelly Louise Gent as a secretary
10 March 2014Termination of appointment of Patricia Meats as a secretary
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
10 October 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 20,000
20 May 2013Total exemption small company accounts made up to 31 January 2013
20 May 2013Total exemption small company accounts made up to 31 January 2013
13 May 2013Registered office address changed from Unit 10/11 Sunnyside Park Wheatfield Way Hinckley Leicestershire LE10 1PJ United Kingdom on 13 May 2013
13 May 2013Director's details changed for David John Culley on 10 May 2013
13 May 2013Director's details changed for David John Culley on 10 May 2013
13 May 2013Registered office address changed from Unit 10/11 Sunnyside Park Wheatfield Way Hinckley Leicestershire LE10 1PJ United Kingdom on 13 May 2013
10 May 2013Director's details changed for Christopher John Jones on 10 May 2013
10 May 2013Director's details changed for Christopher John Jones on 10 May 2013
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
24 September 2012Annual return made up to 30 August 2012 with a full list of shareholders
20 June 2012Total exemption small company accounts made up to 31 January 2012
20 June 2012Total exemption small company accounts made up to 31 January 2012
17 January 2012Appointment of Mr Ian Blackman as a director
17 January 2012Appointment of Mr Ian Blackman as a director
17 January 2012Appointment of Mr Paul David Culley as a director
17 January 2012Appointment of Mr Paul David Culley as a director
8 September 2011Director's details changed for Christopher John Jones on 30 August 2011
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
8 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
8 September 2011Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011
8 September 2011Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011
8 September 2011Director's details changed for Christopher John Jones on 30 August 2011
8 September 2011Registered office address changed from Unit 6 Maizefield Hinckley Fields Leicestershire LE10 1YF on 8 September 2011
15 June 2011Purchase of own shares.
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 20,000
15 June 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 20,000
15 June 2011Cancellation of shares. Statement of capital on 15 June 2011
  • GBP 20,000
15 June 2011Purchase of own shares.
15 June 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 20,000
1 June 2011Total exemption small company accounts made up to 31 January 2011
1 June 2011Total exemption small company accounts made up to 31 January 2011
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011
15 April 2011Previous accounting period shortened from 31 July 2011 to 31 January 2011
5 October 2010Total exemption small company accounts made up to 31 July 2010
5 October 2010Total exemption small company accounts made up to 31 July 2010
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
1 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
15 July 2010Appointment of David John Culley as a director
15 July 2010Appointment of David John Culley as a director
14 May 2010Particulars of a mortgage or charge / charge no: 2
14 May 2010Particulars of a mortgage or charge / charge no: 2
15 April 2010Total exemption small company accounts made up to 31 July 2009
15 April 2010Total exemption small company accounts made up to 31 July 2009
3 September 2009Return made up to 30/08/09; full list of members
3 September 2009Return made up to 30/08/09; full list of members
5 November 2008Total exemption small company accounts made up to 31 July 2008
5 November 2008Total exemption small company accounts made up to 31 July 2008
16 September 2008Return made up to 30/08/08; full list of members
16 September 2008Return made up to 30/08/08; full list of members
3 March 2008Ad 14/02/08\gbp si 109@1=109\gbp ic 109/218\
3 March 2008Ad 14/02/08\gbp si 109@1=109\gbp ic 109/218\
12 November 2007Total exemption small company accounts made up to 31 July 2007
12 November 2007Total exemption small company accounts made up to 31 July 2007
21 September 2007Return made up to 30/08/07; full list of members
21 September 2007Return made up to 30/08/07; full list of members
6 September 2007£ ic 158/109 31/05/07 £ sr 49@1=49
6 September 2007£ ic 158/109 31/05/07 £ sr 49@1=49
1 November 2006Total exemption small company accounts made up to 31 July 2006
1 November 2006Total exemption small company accounts made up to 31 July 2006
10 October 2006£ ic 218/158 31/08/06 £ sr 60@1=60
10 October 2006£ ic 218/158 31/08/06 £ sr 60@1=60
21 September 2006Secretary resigned;director resigned
21 September 2006Secretary resigned;director resigned
21 September 2006New secretary appointed
21 September 2006New secretary appointed
31 August 2006Return made up to 30/08/06; full list of members
31 August 2006Return made up to 30/08/06; full list of members
23 November 2005Total exemption small company accounts made up to 31 July 2005
23 November 2005Total exemption small company accounts made up to 31 July 2005
13 October 2005Return made up to 30/08/05; full list of members
13 October 2005Location of register of members
13 October 2005Return made up to 30/08/05; full list of members
13 October 2005Location of register of members
6 October 2005£ ic 290/218 30/08/05 £ sr 72@1=72
6 October 2005£ ic 327/290 31/07/05 £ sr 37@1=37
6 October 2005£ ic 327/290 31/07/05 £ sr 37@1=37
6 October 2005£ ic 290/218 30/08/05 £ sr 72@1=72
21 September 2005Ad 01/08/04--------- £ si 37@1
21 September 2005Ad 01/08/04--------- £ si 37@1
9 September 2005Director resigned
9 September 2005Director resigned
4 January 2005£ sr 37@1 31/07/04
4 January 2005£ sr 37@1 31/07/04
2 November 2004Accounts for a small company made up to 31 July 2004
2 November 2004Accounts for a small company made up to 31 July 2004
10 September 2004Return made up to 30/08/04; full list of members
10 September 2004Return made up to 30/08/04; full list of members
19 November 2003Accounts for a small company made up to 31 July 2003
19 November 2003Accounts for a small company made up to 31 July 2003
25 September 2003Return made up to 30/08/03; full list of members
25 September 2003Return made up to 30/08/03; full list of members
27 February 2003Secretary resigned
27 February 2003New secretary appointed
27 February 2003Notice of assignment of name or new name to shares
27 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 February 2003Notice of assignment of name or new name to shares
27 February 2003Secretary resigned
27 February 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 February 2003New secretary appointed
24 October 2002Total exemption small company accounts made up to 31 July 2002
24 October 2002Total exemption small company accounts made up to 31 July 2002
6 September 2002Return made up to 30/08/02; full list of members
6 September 2002Return made up to 30/08/02; full list of members
11 September 2001Total exemption small company accounts made up to 31 July 2001
11 September 2001Total exemption small company accounts made up to 31 July 2001
6 September 2001Return made up to 30/08/01; full list of members
6 September 2001Return made up to 30/08/01; full list of members
4 October 2000Accounts for a small company made up to 31 July 2000
4 October 2000Accounts for a small company made up to 31 July 2000
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
15 September 2000Return made up to 30/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
21 July 2000Registered office changed on 21/07/00 from: 1 knights court brindley road dodwells bridge ind estate hinckley leicestershire LE10 3BY
21 July 2000Registered office changed on 21/07/00 from: 1 knights court brindley road dodwells bridge ind estate hinckley leicestershire LE10 3BY
29 November 1999Accounts for a small company made up to 31 July 1999
29 November 1999Accounts for a small company made up to 31 July 1999
4 October 1999Return made up to 30/08/99; full list of members
4 October 1999Return made up to 30/08/99; full list of members
13 October 1998Accounts for a small company made up to 31 July 1998
13 October 1998Accounts for a small company made up to 31 July 1998
28 September 1998Return made up to 30/08/98; no change of members
28 September 1998Return made up to 30/08/98; no change of members
18 November 1997Particulars of mortgage/charge
18 November 1997Particulars of mortgage/charge
30 September 1997Accounts for a small company made up to 31 July 1997
30 September 1997Accounts for a small company made up to 31 July 1997
27 August 1997Registered office changed on 27/08/97 from: 10 wheatfield way sunnyside park hinckley fields, hinckley leicestershire..LE10 1PJ
27 August 1997Registered office changed on 27/08/97 from: 10 wheatfield way sunnyside park hinckley fields, hinckley leicestershire..LE10 1PJ
30 October 1996Full accounts made up to 31 July 1996
30 October 1996Full accounts made up to 31 July 1996
19 August 1996Return made up to 30/08/96; full list of members
19 August 1996Return made up to 30/08/96; full list of members
8 March 1996Full accounts made up to 31 July 1995
8 March 1996Full accounts made up to 31 July 1995
11 September 1995Return made up to 30/08/95; no change of members
11 September 1995Return made up to 30/08/95; no change of members
27 June 1995Auditor's resignation
27 June 1995Auditor's resignation
27 June 1995Auditor's resignation
27 June 1995Auditor's resignation
8 January 1995Ad 21/12/94--------- £ si 2@1=2 £ ic 325/327
1 January 1995A selection of documents registered before 1 January 1995
28 September 1994Return made up to 30/08/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
18 October 1993Return made up to 30/08/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
3 November 1992Return made up to 30/08/92; full list of members
7 May 1992Ad 01/05/92--------- £ si 25@1=25 £ ic 302/327
8 October 1991Ad 04/09/91--------- £ si 10@1=10 £ ic 292/302
11 September 1991Nc inc already adjusted 04/09/91
11 September 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
11 September 1991Ad 04/09/91--------- £ si 290@1=290 £ ic 2/292
30 August 1991Incorporation
30 August 1991Incorporation
Sign up now to grow your client base. Plans & Pricing