About

Registered Number: 02457082
Date of Incorporation: 08/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 29 Haviland Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7SA

 

Established in 1990, Cameo Systems Ltd are based in Wimborne in Dorset, it's status at Companies House is "Active". The current directors of this organisation are listed as Morgan, Dean Lee, Jones, Christopher Robert, Morgan, Dean Lee, Jones, Robert Christopher, Morgan, Michael Kenneth, Reynolds, Michael in the Companies House registry. We don't currently know the number of employees at Cameo Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Robert 28 March 2006 - 1
MORGAN, Dean Lee 28 March 2006 - 1
JONES, Robert Christopher N/A 28 March 2006 1
MORGAN, Michael Kenneth N/A 31 May 2013 1
REYNOLDS, Michael N/A 31 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Dean Lee 01 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CH01 - Change of particulars for director 21 January 2020
CH01 - Change of particulars for director 21 January 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 11 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 20 December 2013
RESOLUTIONS - N/A 01 August 2013
AP03 - Appointment of secretary 03 June 2013
AD01 - Change of registered office address 03 June 2013
AD01 - Change of registered office address 03 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM02 - Termination of appointment of secretary 03 June 2013
AR01 - Annual Return 10 January 2013
CH01 - Change of particulars for director 10 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 29 December 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 18 January 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
363a - Annual Return 29 January 2009
AA - Annual Accounts 07 January 2009
169 - Return by a company purchasing its own shares 12 November 2008
RESOLUTIONS - N/A 18 July 2008
169 - Return by a company purchasing its own shares 18 July 2008
363s - Annual Return 02 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 18 January 2007
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
RESOLUTIONS - N/A 17 March 2006
363a - Annual Return 13 January 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 04 January 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 April 2004
RESOLUTIONS - N/A 31 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2004
123 - Notice of increase in nominal capital 31 March 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 06 December 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 20 December 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 29 November 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 18 January 1999
AA - Annual Accounts 16 January 1998
363s - Annual Return 16 January 1998
288b - Notice of resignation of directors or secretaries 08 April 1997
363s - Annual Return 04 February 1997
AA - Annual Accounts 04 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1996
287 - Change in situation or address of Registered Office 05 February 1996
AA - Annual Accounts 25 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 22 January 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 02 February 1994
363s - Annual Return 02 February 1994
363s - Annual Return 11 February 1993
363s - Annual Return 01 June 1992
RESOLUTIONS - N/A 20 May 1992
AA - Annual Accounts 20 May 1992
AA - Annual Accounts 20 May 1992
287 - Change in situation or address of Registered Office 13 March 1992
363a - Annual Return 28 May 1991
288 - N/A 16 February 1990
288 - N/A 16 February 1990
287 - Change in situation or address of Registered Office 16 February 1990
MEM/ARTS - N/A 16 February 1990
CERTNM - Change of name certificate 09 February 1990
RESOLUTIONS - N/A 06 February 1990
NEWINC - New incorporation documents 08 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.