CAMERA SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CAMERA SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03590422

Incorporation date

30/06/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

6 Mallard Court, Mallard Way, Crewe, Cheshire CW1 6ZQCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1998)
dot icon19/11/2024
Final Gazette dissolved via compulsory strike-off
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon21/07/2023
Confirmation statement made on 2023-07-10 with no updates
dot icon28/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/07/2022
Confirmation statement made on 2022-07-10 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon09/08/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon08/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon30/08/2019
Current accounting period extended from 2019-03-31 to 2019-09-30
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon24/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/11/2014
Previous accounting period shortened from 2014-04-30 to 2014-03-31
dot icon30/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon09/04/2014
Current accounting period extended from 2014-03-31 to 2014-04-30
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon02/04/2012
Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ on 2012-04-02
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/08/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon20/08/2010
Director's details changed for Raymond Keith Fisher on 2010-06-29
dot icon20/08/2010
Director's details changed for Brenda Fisher on 2010-06-29
dot icon21/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/07/2009
Return made up to 30/06/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2009
Registered office changed on 01/04/2009 from 8 mallard court mallard way crewe cheshire CW1 6ZQ
dot icon17/07/2008
Return made up to 30/06/08; full list of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/02/2008
Return made up to 30/06/07; full list of members
dot icon16/01/2008
Registered office changed on 16/01/08 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon08/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/07/2006
Return made up to 30/06/06; full list of members
dot icon21/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/10/2005
Return made up to 30/06/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/07/2004
Return made up to 30/06/04; full list of members
dot icon02/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon05/12/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/08/2003
Return made up to 30/06/03; full list of members
dot icon05/08/2002
Total exemption small company accounts made up to 2001-03-31
dot icon25/07/2002
Return made up to 30/06/02; full list of members
dot icon23/05/2002
Total exemption small company accounts made up to 2000-03-31
dot icon23/05/2002
Return made up to 30/06/01; full list of members
dot icon08/01/2002
Strike-off action suspended
dot icon18/12/2001
First Gazette notice for compulsory strike-off
dot icon19/10/2000
Return made up to 30/06/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-03-31
dot icon05/10/1999
Return made up to 30/06/99; full list of members
dot icon27/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon23/03/1999
Certificate of change of name
dot icon11/02/1999
Certificate of change of name
dot icon07/07/1998
Ad 02/07/98--------- £ si 149998@1=149998 £ ic 2/150000
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
Resolutions
dot icon07/07/1998
£ nc 100/150000 02/07/98
dot icon07/07/1998
Registered office changed on 07/07/98 from: 71 princess street manchester M2 4HL
dot icon07/07/1998
Director resigned
dot icon07/07/1998
Secretary resigned;director resigned
dot icon07/07/1998
New secretary appointed;new director appointed
dot icon07/07/1998
New director appointed
dot icon30/06/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-0.02 % *

* during past year

Cash in Bank

£151,063.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
10/07/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.97K
-
0.00
151.10K
-
2022
2
128.93K
-
0.00
151.06K
-
2022
2
128.93K
-
0.00
151.06K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

128.93K £Descended-0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

151.06K £Descended-0.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orrell, Jeremy Peter
Nominee Director
29/06/1998 - 01/07/1998
79
Fisher, Raymond Keith
Director
01/07/1998 - Present
-
Dunn, Christopher Frank
Nominee Director
29/06/1998 - 01/07/1998
82
Fisher, Brenda
Secretary
01/07/1998 - Present
-
Orrell, Jeremy Peter
Nominee Secretary
29/06/1998 - 01/07/1998
26

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CAMERA SOLUTIONS LIMITED

CAMERA SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 30/06/1998 with the registered office located at 6 Mallard Court, Mallard Way, Crewe, Cheshire CW1 6ZQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMERA SOLUTIONS LIMITED?

toggle

CAMERA SOLUTIONS LIMITED is currently Dissolved. It was registered on 30/06/1998 and dissolved on 19/11/2024.

Where is CAMERA SOLUTIONS LIMITED located?

toggle

CAMERA SOLUTIONS LIMITED is registered at 6 Mallard Court, Mallard Way, Crewe, Cheshire CW1 6ZQ.

What does CAMERA SOLUTIONS LIMITED do?

toggle

CAMERA SOLUTIONS LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

How many employees does CAMERA SOLUTIONS LIMITED have?

toggle

CAMERA SOLUTIONS LIMITED had 2 employees in 2022.

What is the latest filing for CAMERA SOLUTIONS LIMITED?

toggle

The latest filing was on 19/11/2024: Final Gazette dissolved via compulsory strike-off.