CAM SPECIALIST SUPPORT LIMITED
Overview
Company Name | CAM SPECIALIST SUPPORT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03873761 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAM SPECIALIST SUPPORT LIMITED?
- Window cleaning services (81221) / Administrative and support service activities
Where is CAM SPECIALIST SUPPORT LIMITED located?
Registered Office Address | 12 Hatherley Road DA14 4DT Sidcup Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAM SPECIALIST SUPPORT LIMITED?
Company Name | From | Until |
---|---|---|
CAM CLEANING SERVICES LIMITED | Nov 09, 1999 | Nov 09, 1999 |
What are the latest accounts for CAM SPECIALIST SUPPORT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CAM SPECIALIST SUPPORT LIMITED?
Last Confirmation Statement Made Up To | Nov 09, 2025 |
---|---|
Next Confirmation Statement Due | Nov 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 09, 2024 |
Overdue | No |
What are the latest filings for CAM SPECIALIST SUPPORT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Valdir Hugo Aguilera Arias as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Euan Johnson as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 038737610007, created on Oct 30, 2020 | 14 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Povey Little Secretaries Limited as a secretary on Aug 15, 2019 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Nov 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Director's details changed for Mr Sean Canty on Oct 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of CAM SPECIALIST SUPPORT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARIAS, Valdir Hugo Aguilera | Director | Hatherley Road DA14 4DT Sidcup 12 Kent | England | British | Director | 307490840001 | ||||||||
CANTY, Sean | Director | Hatherley Road DA14 4DT Sidcup 12 Kent | England | British | Managing Director | 149909160002 | ||||||||
JOHNSON, Euan | Director | Hatherley Road DA14 4DT Sidcup 12 Kent | England | British | Director | 307489550001 | ||||||||
JOHNSON, Matthew David | Director | 92 Stondon Park SE23 1JS London | England | British | Director | 67041890001 | ||||||||
JONES, Timothy Oliver | Director | Hatherley Road DA14 4DT Sidcup 12 Kent | England | British | Director | 73267990001 | ||||||||
JOHNSON, Denise | Secretary | 92 Stondon Park SE23 1JS London | British | 67041900001 | ||||||||||
GRANT SECRETARIES LIMITED | Nominee Secretary | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008250001 | |||||||||||
POVEY LITTLE SECRETARIES LIMITED | Secretary | Hatherley Road DA14 4DT Sidcup 12 Kent United Kingdom |
| 78899320002 | ||||||||||
JOHNSON, Denise | Director | 92 Stondon Park SE23 1JS London | England | British | Director | 67041900001 | ||||||||
ROSE, Darren Jason | Director | Malham Road Ind Estate Malham Road Forest Hill SE23 1RY London Unit 21 United Kingdom | United Kingdom | British | None | 131535950003 | ||||||||
GRANT DIRECTORS LIMITED | Nominee Director | 2nd Floor Mountbarrow House 12 Elizabeth Street SW1W 9RB London | 900008240001 |
Who are the persons with significant control of CAM SPECIALIST SUPPORT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unit 21 Holdings Limited | Apr 06, 2016 | Hatherley Road DA14 4DT Sidcup 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0