- Company Overview for COLLSYS LIMITED (03918465)
- Filing history for COLLSYS LIMITED (03918465)
- People for COLLSYS LIMITED (03918465)
- More for COLLSYS LIMITED (03918465)
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) |
---|---|---|---|
20 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates | |
02 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 May 2017 | TM02 | Termination of appointment of Catherine Cutting as a secretary on 23 May 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from Unit E2 Davidson Road Lichfield Staffordshire WS14 9DZ to Trinity House 33a Market Street Lichfield Staffs WS13 6LA on 23 August 2016 | |
14 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Jan 2016 | TM01 | Termination of appointment of Justin Richard Finch as a director on 31 December 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD04 | Register(s) moved to registered office address | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
05 Feb 2013 | AD03 | Register(s) moved to registered inspection location | |
05 Feb 2013 | AD02 | Register inspection address has been changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA United Kingdom | |
05 Feb 2013 | AD01 | Registered office address changed from Cathedral House Beacon Street Lichfield Staffordshire WS13 7AA on 5 February 2013 | |
13 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
13 Feb 2012 | CH01 | Director's details changed for Miss Maria Sybil Conceicao Temudo on 13 February 2012 | |
13 Feb 2012 | CH01 | Director's details changed for Mr Brian Henry Varley on 13 February 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 |