About

Registered Number: 05391353
Date of Incorporation: 14/03/2005 (20 years and 1 month ago)
Company Status: Active
Registered Address: 14 Northern Galleries Fort Fareham Industrial Site, Fareham, Hampshire, PO14 1AH

 

Founded in 2005, Camelot Credit Solutions Ltd have registered office in Fareham in Hampshire. The companies directors are listed as Rossiter, Carl, Rossiter, Della, Rossiter, Della. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSSITER, Carl 14 March 2005 - 1
ROSSITER, Della 01 December 2015 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
ROSSITER, Della 14 March 2005 31 August 2017 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM02 - Termination of appointment of secretary 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 12 January 2016
AP01 - Appointment of director 05 January 2016
SH01 - Return of Allotment of shares 09 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
AA - Annual Accounts 12 July 2013
AD01 - Change of registered office address 03 June 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 06 April 2010
CH03 - Change of particulars for secretary 06 April 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 18 June 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 30 May 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
287 - Change in situation or address of Registered Office 06 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.