- 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) |
---|---|---|---|
03 Dec 2018 | AD01 | Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018 | |
04 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
11 Jun 2018 | AP03 | Appointment of Mr Ayman Shaibani as a secretary on 11 June 2018 | |
11 Jun 2018 | TM02 | Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 11 June 2018 | |
11 Jun 2018 | CH01 | Director's details changed for Mr Ayman Shaibani on 11 June 2018 | |
04 May 2018 | CH01 | Director's details changed for Mr Timothy John Bristow on 23 April 2018 | |
19 Dec 2017 | AUD | Auditor's resignation | |
03 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with no updates | |
11 May 2017 | AD01 | Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 11 May 2017 | |
09 Mar 2017 | AP01 | Appointment of Mr Ayman Shaibani as a director on 28 February 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
09 Jun 2016 | AD03 | Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT | |
07 Dec 2015 | AP01 | Appointment of Mr Abubaker Mohamed Megerisi as a director on 27 November 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Hazem Omar Megerisi as a director on 27 November 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
03 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
16 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | AD02 | Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT | |
08 Aug 2014 | CH01 | Director's details changed for Mr Omar Megerisi on 1 January 2014 | |
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 |