- Company Overview for COLSEC LIMITED (01177162)
- Filing history for COLSEC LIMITED (01177162)
- People for COLSEC LIMITED (01177162)
- Charges for COLSEC LIMITED (01177162)
- More for COLSEC LIMITED (01177162)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
19 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Hazem Omar Megerisi on 1 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Abubaker Mohamed Megerisi on 1 March 2024 | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
30 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
15 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
27 Jul 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
23 Jul 2021 | TM01 | Termination of appointment of Omar Megerisi as a director on 5 July 2021 | |
14 Jul 2021 | TM01 | Termination of appointment of Timothy David John Evans as a director on 14 July 2021 | |
14 Jul 2021 | AP01 | Appointment of Mr Hazem Omar Megerisi as a director on 13 July 2021 | |
18 Mar 2021 | AP01 | Appointment of Mr Justin Grant Loveday as a director on 18 March 2021 | |
13 Nov 2020 | PSC05 | Change of details for Omega (Uk) Holdings Ltd as a person with significant control on 1 February 2020 | |
15 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
21 Jul 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Ayman Shaibani on 1 February 2020 | |
13 Feb 2020 | CH01 | Director's details changed for Mr Omar Megerisi on 1 February 2020 | |
21 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
07 Aug 2019 | AD02 | Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL | |
06 Aug 2019 | AD04 | Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL | |
06 Aug 2019 | AD04 | Register(s) moved to registered office address Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
04 Dec 2018 | AD01 | Registered office address changed from Bourne House Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 4 December 2018 |