- Company Overview for COLLISION SOLUTIONS LIMITED (05316390)
- Filing history for COLLISION SOLUTIONS LIMITED (05316390)
- People for COLLISION SOLUTIONS LIMITED (05316390)
- Charges for COLLISION SOLUTIONS LIMITED (05316390)
- More for COLLISION SOLUTIONS LIMITED (05316390)
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 Jan 2025 | CS01 | Confirmation statement made on 17 December 2024 with updates | |
18 Jan 2024 | CS01 | Confirmation statement made on 17 December 2023 with updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
07 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
19 Jan 2023 | TM02 | Termination of appointment of Timothy David Jones as a secretary on 18 January 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with updates | |
25 Jan 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with updates | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
19 Aug 2019 | SH08 | Change of share class name or designation | |
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
08 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 23 May 2019
|
|
12 Mar 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
05 Jan 2018 | PSC01 | Notification of Timothy David Jones as a person with significant control on 6 April 2016 | |
05 Jan 2018 | PSC01 | Notification of Lisa Ann Quinn-Jones as a person with significant control on 6 April 2016 | |
23 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
|