- Company Overview for COLLECT SERVICES LIMITED (02812179)
- Filing history for COLLECT SERVICES LIMITED (02812179)
- People for COLLECT SERVICES LIMITED (02812179)
- Charges for COLLECT SERVICES LIMITED (02812179)
- More for COLLECT SERVICES LIMITED (02812179)
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) |
---|---|---|---|
06 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 | |
02 Dec 2021 | AA01 | Current accounting period extended from 31 July 2021 to 31 December 2021 | |
05 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 July 2020 | |
05 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/20 | |
05 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/20 | |
05 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/20 | |
29 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with no updates | |
24 Jun 2021 | PSC05 | Change of details for J.B.W Group Ltd as a person with significant control on 16 September 2020 | |
20 Nov 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2020 | AA | Full accounts made up to 31 July 2019 | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
10 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
30 Apr 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
26 Mar 2019 | TM01 | Termination of appointment of Masaki Motegi as a director on 25 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from 46a High Street Egham Surrey TW20 9EW England to Floor 9 Peninsular House 30-36 Monument Street London EC3R 8LJ on 20 September 2018 | |
20 Aug 2018 | AUD | Auditor's resignation | |
18 May 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 July 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Neil Walters as a director on 2 January 2018 | |
19 Jan 2018 | TM01 | Termination of appointment of Neil Walters as a director on 2 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with updates | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
09 Jan 2018 | PSC07 | Cessation of Collect Services Holdings Limited as a person with significant control on 2 January 2018 | |
09 Jan 2018 | PSC02 | Notification of J.B.W Group Ltd as a person with significant control on 2 January 2018 |