About

Registered Number: 03086067
Date of Incorporation: 01/08/1995 (28 years and 9 months ago)
Company Status: Liquidation
Registered Address: Wilson Field Limited Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Cameo Network Services Ltd was established in 1995. There are 3 directors listed as Wiggins, Urszula, Foley, Karl Anthony, Reed, Caroline Julie for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOLEY, Karl Anthony 26 June 1996 22 December 2006 1
REED, Caroline Julie 26 November 2010 09 February 2015 1
Secretary Name Appointed Resigned Total Appointments
WIGGINS, Urszula 01 August 1995 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 September 2019
RESOLUTIONS - N/A 30 August 2019
LIQ02 - N/A 30 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 30 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 09 September 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 12 August 2015
TM01 - Termination of appointment of director 06 March 2015
AAMD - Amended Accounts 29 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 15 August 2014
AA01 - Change of accounting reference date 05 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 05 August 2013
CH01 - Change of particulars for director 05 August 2013
CH03 - Change of particulars for secretary 05 August 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2011
AA - Annual Accounts 21 January 2011
AP01 - Appointment of director 03 December 2010
AR01 - Annual Return 01 September 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 03 October 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 25 August 2006
287 - Change in situation or address of Registered Office 25 August 2006
363a - Annual Return 10 August 2005
AA - Annual Accounts 02 August 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 23 August 2003
AA - Annual Accounts 27 October 2002
363s - Annual Return 31 July 2002
RESOLUTIONS - N/A 10 August 2001
363s - Annual Return 07 August 2001
AA - Annual Accounts 06 August 2001
395 - Particulars of a mortgage or charge 13 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
AA - Annual Accounts 08 February 2001
287 - Change in situation or address of Registered Office 07 February 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 07 September 1998
363s - Annual Return 10 August 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 11 October 1996
288 - N/A 16 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 March 1996
288 - N/A 09 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.