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

Camera Security Services Limited

Documents

Total Documents172
Total Pages630

Filing History

20 December 2023Confirmation statement made on 8 December 2023 with no updates
27 July 2023Amended total exemption full accounts made up to 30 September 2022
30 June 2023Total exemption full accounts made up to 30 September 2022
12 December 2022Confirmation statement made on 8 December 2022 with no updates
17 June 2022Total exemption full accounts made up to 30 September 2021
8 December 2021Confirmation statement made on 8 December 2021 with updates
17 August 2021Confirmation statement made on 13 August 2021 with no updates
6 May 2021Total exemption full accounts made up to 30 September 2020
17 August 2020Confirmation statement made on 13 August 2020 with no updates
29 June 2020Total exemption full accounts made up to 30 September 2019
24 September 2019Confirmation statement made on 13 August 2019 with no updates
13 August 2019Termination of appointment of Sherralyn Bray as a director on 9 August 2019
6 June 2019Confirmation statement made on 1 June 2019 with no updates
21 May 2019Total exemption full accounts made up to 30 September 2018
22 June 2018Confirmation statement made on 1 June 2018 with no updates
13 June 2018Total exemption full accounts made up to 30 September 2017
26 September 2017Confirmation statement made on 1 June 2017 with updates
26 September 2017Confirmation statement made on 1 June 2017 with updates
3 July 2017Change of share class name or designation
3 July 2017Change of share class name or designation
22 June 2017Total exemption small company accounts made up to 30 September 2016
22 June 2017Total exemption small company accounts made up to 30 September 2016
17 February 2017Confirmation statement made on 13 February 2017 with updates
17 February 2017Confirmation statement made on 13 February 2017 with updates
21 December 2016Registered office address changed from Unit 11 Glenmore Business Centre Waller Road Hopton Park Ind Est, Devizes Wiltshire SN10 2EQ to 14 Villiers House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ on 21 December 2016
21 December 2016Registered office address changed from Unit 11 Glenmore Business Centre Waller Road Hopton Park Ind Est, Devizes Wiltshire SN10 2EQ to 14 Villiers House Lansdowne Court Bumpers Way, Bumpers Farm Chippenham Wiltshire SN14 6RZ on 21 December 2016
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,000
11 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,000
13 November 2015Total exemption small company accounts made up to 31 March 2015
13 November 2015Total exemption small company accounts made up to 31 March 2015
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20,000
17 December 2014Total exemption small company accounts made up to 31 March 2014
17 December 2014Total exemption small company accounts made up to 31 March 2014
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
14 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 20,000
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 December 2013Total exemption small company accounts made up to 31 March 2013
19 April 2013Appointment of Mr Julian Lee Bray as a director
19 April 2013Appointment of Mr Julian Lee Bray as a director
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
21 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
19 December 2012Total exemption small company accounts made up to 31 March 2012
19 December 2012Total exemption small company accounts made up to 31 March 2012
11 December 2012Appointment of Miss Sherralyn Bray as a director
11 December 2012Termination of appointment of Richard Simmons as a director
11 December 2012Termination of appointment of Richard Simmons as a director
11 December 2012Appointment of Miss Sherralyn Bray as a director
19 June 2012Termination of appointment of Derek Bray as a director
19 June 2012Termination of appointment of Derek Bray as a secretary
19 June 2012Termination of appointment of Derek Bray as a director
19 June 2012Termination of appointment of Derek Bray as a secretary
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
31 October 2011Total exemption small company accounts made up to 31 March 2011
31 October 2011Total exemption small company accounts made up to 31 March 2011
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
22 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
23 December 2010Total exemption small company accounts made up to 31 March 2010
23 December 2010Total exemption small company accounts made up to 31 March 2010
29 March 2010Director's details changed for Richard Peter Simmons on 25 March 2010
29 March 2010Director's details changed for Mr Derek Ronald Bray on 25 March 2010
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
29 March 2010Secretary's details changed for Derek Ronald Bray on 25 March 2010
29 March 2010Director's details changed for Richard Peter Simmons on 25 March 2010
29 March 2010Annual return made up to 13 February 2010 with a full list of shareholders
29 March 2010Secretary's details changed for Derek Ronald Bray on 25 March 2010
29 March 2010Director's details changed for Mr Derek Ronald Bray on 25 March 2010
19 October 2009Total exemption small company accounts made up to 31 March 2009
19 October 2009Total exemption small company accounts made up to 31 March 2009
13 February 2009Return made up to 13/02/09; full list of members
13 February 2009Return made up to 13/02/09; full list of members
14 October 2008Total exemption small company accounts made up to 31 March 2008
14 October 2008Total exemption small company accounts made up to 31 March 2008
14 February 2008Return made up to 13/02/08; full list of members
14 February 2008Return made up to 13/02/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
26 February 2007Director's particulars changed
26 February 2007Return made up to 13/02/07; full list of members
26 February 2007Location of register of members
26 February 2007Registered office changed on 26/02/07 from: unit 11 glenmore business centre hopton park industrial estate london road devizes wiltshire SN10 2EU
26 February 2007Return made up to 13/02/07; full list of members
26 February 2007Location of register of members
26 February 2007Registered office changed on 26/02/07 from: unit 11 glenmore business centre hopton park industrial estate london road devizes wiltshire SN10 2EU
26 February 2007Director's particulars changed
22 September 2006Accounts for a small company made up to 31 March 2006
22 September 2006Accounts for a small company made up to 31 March 2006
21 April 2006New director appointed
21 April 2006New director appointed
11 April 2006Secretary resigned;director resigned
11 April 2006Secretary resigned;director resigned
11 April 2006Director resigned
11 April 2006New secretary appointed
11 April 2006Director resigned
11 April 2006Director resigned
11 April 2006Director resigned
11 April 2006Registered office changed on 11/04/06 from: gerald jiggins house methuen park chippenham wiltshire SN14 0GX
11 April 2006Registered office changed on 11/04/06 from: gerald jiggins house methuen park chippenham wiltshire SN14 0GX
11 April 2006New secretary appointed
11 April 2006Director resigned
11 April 2006Director resigned
16 February 2006Return made up to 13/02/06; full list of members
16 February 2006Return made up to 13/02/06; full list of members
12 September 2005Accounts for a small company made up to 31 March 2005
12 September 2005Accounts for a small company made up to 31 March 2005
23 February 2005Return made up to 13/02/05; full list of members
23 February 2005Return made up to 13/02/05; full list of members
8 September 2004Full accounts made up to 31 March 2004
8 September 2004Full accounts made up to 31 March 2004
7 May 2004Return made up to 13/02/04; full list of members
7 May 2004Return made up to 13/02/04; full list of members
7 May 2004New director appointed
7 May 2004New director appointed
23 December 2003Full accounts made up to 31 March 2003
23 December 2003Full accounts made up to 31 March 2003
6 June 2003Registered office changed on 06/06/03 from: morris court new road chippenham wiltshire SN15 1TL
6 June 2003Registered office changed on 06/06/03 from: morris court new road chippenham wiltshire SN15 1TL
20 March 2003Return made up to 13/02/03; full list of members
20 March 2003Return made up to 13/02/03; full list of members
12 November 2002Accounts for a small company made up to 31 March 2002
12 November 2002Accounts for a small company made up to 31 March 2002
11 November 2002Director resigned
11 November 2002Director resigned
25 February 2002Return made up to 13/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
25 February 2002Return made up to 13/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
1 August 2001Total exemption small company accounts made up to 31 March 2001
1 August 2001Total exemption small company accounts made up to 31 March 2001
16 February 2001Return made up to 13/02/01; full list of members
16 February 2001Return made up to 13/02/01; full list of members
2 August 2000Accounts for a small company made up to 31 March 2000
2 August 2000Accounts for a small company made up to 31 March 2000
23 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 October 1999Accounts for a small company made up to 31 March 1999
5 October 1999Accounts for a small company made up to 31 March 1999
22 February 1999Director resigned
22 February 1999New director appointed
22 February 1999New director appointed
22 February 1999New director appointed
22 February 1999Secretary resigned
22 February 1999Registered office changed on 22/02/99 from: 34A padwell road southampton hampshire SO14 6RA
22 February 1999Ad 19/11/98--------- £ si 19998@1=19998 £ ic 2/20000
22 February 1999New director appointed
22 February 1999New secretary appointed;new director appointed
22 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
22 February 1999New director appointed
22 February 1999Ad 19/11/98--------- £ si 19998@1=19998 £ ic 2/20000
22 February 1999Director resigned
22 February 1999New director appointed
22 February 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
22 February 1999Secretary resigned
22 February 1999New director appointed
22 February 1999New secretary appointed;new director appointed
22 February 1999New director appointed
22 February 1999Registered office changed on 22/02/99 from: 34A padwell road southampton hampshire SO14 6RA
8 July 1998Accounting reference date extended from 28/02/99 to 31/03/99
8 July 1998Accounting reference date extended from 28/02/99 to 31/03/99
4 March 1998New director appointed
4 March 1998New director appointed
20 February 1998Secretary resigned
20 February 1998Director resigned
20 February 1998Secretary resigned
20 February 1998Director resigned
20 February 1998New secretary appointed;new director appointed
20 February 1998Registered office changed on 20/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
20 February 1998Registered office changed on 20/02/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
20 February 1998New secretary appointed;new director appointed
13 February 1998Incorporation
13 February 1998Incorporation
Sign up now to grow your client base. Plans & Pricing