Advanced company searchLink opens in new window

COLLISION MANAGEMENT SYSTEMS LIMITED

Company number 08297189

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)
24 Dec 2024 CS01 Confirmation statement made on 15 December 2024 with no updates
17 Dec 2024 AD02 Register inspection address has been changed from Studio a/2 304 Witan Gate West Witan Gate Milton Keynes Buckinghamshire MK9 1EJ England to 200 Unity Place Grafton Gate Milton Keynes MK9 1UP
18 Oct 2024 AA Accounts for a small company made up to 31 December 2023
26 Jun 2024 AD01 Registered office address changed from A2 Witan Studios Witan Gate Milton Keynes MK9 1EF United Kingdom to 200 Unity Place Grafton Gate Milton Keynes MK9 1UP on 26 June 2024
20 Dec 2023 CS01 Confirmation statement made on 15 December 2023 with no updates
20 Dec 2023 CH01 Director's details changed for Mr Matthias Manfred Scheuing on 12 December 2023
20 Dec 2023 CH01 Director's details changed for Clay Anderson on 12 December 2023
31 Oct 2023 TM01 Termination of appointment of Allison Guidette as a director on 1 July 2022
31 Oct 2023 AP01 Appointment of Mr Matthias Manfred Scheuing as a director on 1 July 2022
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 15 December 2022 with updates
01 Sep 2022 AA Accounts for a small company made up to 31 December 2021
11 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,663.306
10 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 1,669.9
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 1,663.306
  • ANNOTATION Clarification a second filed SH01 was registered on 11/05/22
22 Mar 2022 AD01 Registered office address changed from C/O Ellacotts Llp Countrywide House 23 West Bar Street Banbury Oxfordshire OX16 9SA to A2 Witan Studios Witan Gate Milton Keynes MK9 1EF on 22 March 2022
22 Mar 2022 PSC08 Notification of a person with significant control statement
22 Mar 2022 AP01 Appointment of Clay Anderson as a director on 17 March 2022
22 Mar 2022 TM01 Termination of appointment of Charles Harry Smith as a director on 17 March 2022
22 Mar 2022 TM01 Termination of appointment of James Michael Syrotiuk as a director on 17 March 2022
22 Mar 2022 TM01 Termination of appointment of John Richard Owen as a director on 17 March 2022
22 Mar 2022 TM01 Termination of appointment of Steven Leslie Johnson as a director on 17 March 2022
22 Mar 2022 AP01 Appointment of Allison Guidette as a director on 17 March 2022
22 Mar 2022 TM02 Termination of appointment of Steven Leslie Johnson as a secretary on 17 March 2022