Advanced company searchLink opens in new window

COLT INDUSTRIAL SERVICES LIMITED

Company number 02267783

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 May 2017 AD03 Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE
22 May 2017 AD02 Register inspection address has been changed to One St Peter's Square Manchester M2 3DE
05 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
02 Mar 2017 CH04 Secretary's details changed for A G Secretarial Limited on 15 June 2016
10 Jan 2017 AP01 Appointment of Mr John Hugo Rauch as a director on 12 November 2016
28 Dec 2016 TM01 Termination of appointment of Andrew Colin Warvill as a director on 12 November 2016
22 Dec 2016 TM01 Termination of appointment of Richard Stephen Laker as a director on 12 November 2016
22 Dec 2016 TM01 Termination of appointment of Neil David Canwell as a director on 12 November 2016
22 Dec 2016 AP01 Appointment of Mark Rupert Maxwell Fryer as a director on 12 November 2016
21 Jun 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 7 June 2016
21 Jun 2016 TM02 Termination of appointment of Richard Laker as a secretary on 7 June 2016
24 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 MR01 Registration of charge 022677830013, created on 18 May 2016
19 May 2016 AP01 Appointment of Dr Stewart John Rodney Davies as a director on 18 May 2016
19 May 2016 AP01 Appointment of Mr Richard Stephen Laker as a director on 18 May 2016
19 May 2016 TM01 Termination of appointment of George Telford as a director on 18 May 2016
19 May 2016 AP01 Appointment of Mr Neil David Canwell as a director on 18 May 2016
19 May 2016 AP01 Appointment of Mr Nigel Bowen as a director on 18 May 2016
19 May 2016 AD01 Registered office address changed from Colt Business Park Witty Street Hull North Humberside HU3 4TT to 4 Rudgate Court Walton Wetherby West Yorkshire LS23 7BF on 19 May 2016
19 May 2016 AP03 Appointment of Richard Laker as a secretary on 18 May 2016
19 May 2016 TM02 Termination of appointment of Andrew Colin Warvill as a secretary on 18 May 2016
16 May 2016 MR04 Satisfaction of charge 12 in full
10 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 50,000
03 May 2016 AA Full accounts made up to 31 December 2015
23 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 50,000