COLLISION MANAGEMENT SYSTEMS LIMITED
Company number 08297189
- Company Overview for COLLISION MANAGEMENT SYSTEMS LIMITED (08297189)
- Filing history for COLLISION MANAGEMENT SYSTEMS LIMITED (08297189)
- People for COLLISION MANAGEMENT SYSTEMS LIMITED (08297189)
- More for COLLISION MANAGEMENT SYSTEMS LIMITED (08297189)
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
|
|
10 May 2022 | SH01 |
Statement of capital following an allotment of shares on 9 May 2022
|
|
28 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
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 |