Advanced company searchLink opens in new window

COLLSYS LIMITED

Company number 03918465

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)
21 Feb 2025 CS01 Confirmation statement made on 3 February 2025 with updates
11 Feb 2025 CERTNM Company name changed executives on the web LIMITED\certificate issued on 11/02/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-02-11
20 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with updates
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 187,666.67
15 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
11 Oct 2023 CERTNM Company name changed collsys LIMITED\certificate issued on 11/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-10
09 Oct 2023 CERTNM Company name changed executives on the web LIMITED\certificate issued on 09/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-06
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
24 Nov 2022 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 Mar 2022 CS01 Confirmation statement made on 3 February 2022 with updates
08 Jun 2021 CH01 Director's details changed for Miss Maria Sybil Conceicao Temudo on 3 June 2021
08 Jun 2021 CH01 Director's details changed for Mr Brian Henry Varley on 3 June 2021
08 Jun 2021 AD01 Registered office address changed from Trinity House 33a Market Street Lichfield Staffs WS13 6LA England to Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 8 June 2021
17 May 2021 TM01 Termination of appointment of Adrian George Humphreys as a director on 1 March 2021
23 Feb 2021 AAMD Amended total exemption full accounts made up to 30 September 2020
23 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 172,666.67
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • GBP 142,666.67
05 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 September 2019
04 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
17 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
05 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
16 Nov 2018 AP01 Appointment of Mr Adrian George Humphreys as a director on 1 October 2018