- Company Overview for COLTEST LIMITED (SC229995)
- Filing history for COLTEST LIMITED (SC229995)
- People for COLTEST LIMITED (SC229995)
- Charges for COLTEST LIMITED (SC229995)
- More for COLTEST LIMITED (SC229995)
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) |
---|---|---|---|
13 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
08 Nov 2017 | PSC02 | Notification of Braeside Business Developments Limited as a person with significant control on 20 April 2017 | |
08 Nov 2017 | PSC07 | Cessation of Coltel Holdings Limited as a person with significant control on 20 April 2017 | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
04 Jul 2017 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 May 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
15 May 2013 | CH01 | Director's details changed for Mr Neil Duncan Collie on 5 April 2013 | |
27 Feb 2013 | AP04 | Appointment of Burnett & Reid Llp as a secretary | |
27 Feb 2013 | TM02 | Termination of appointment of Burnett & Reid as a secretary | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
30 Jul 2012 | TM01 | Termination of appointment of Gordon Sleigh as a director | |
16 May 2012 | CH01 | Director's details changed for Gordon Bruce Sleigh on 23 August 2011 | |
11 May 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Sep 2011 | CH01 | Director's details changed for Gordon Bruce Sleigh on 23 August 2011 |