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)
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
  • GBP 42,666.67
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
  • GBP 42,666.67
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
  • GBP 42,666.67
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