CERTNM |
Company name changed collins installations LIMITEDcertificate issued on 10/02/24
filed on: 10th, February 2024
|
change of name |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Coburn Gardens Cheltenham Gloucestershire GL51 0GE England to 122 Lower Ground Floor Bath Road Cheltenham Cheltenham GL537JX on 2024-02-02
filed on: 2nd, February 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-07-23
filed on: 24th, August 2023
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Rothermere Close Up Hatherley Cheltenham Glos GL51 3UU England to 7 Coburn Gardens Cheltenham Gloucestershire GL51 0GE on 2023-05-18
filed on: 18th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023-05-18 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-05-15 director's details were changed
filed on: 18th, May 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-05-15
filed on: 18th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-07-23
filed on: 9th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021-07-23
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 27th, April 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 27th, April 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 27th, April 2023
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 17th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-23
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Scholars Court Cheltenham Gloucestershire GL51 8PD to 15 Rothermere Close Up Hatherley Cheltenham Glos GL51 3UU on 2020-05-06
filed on: 6th, May 2020
|
address |
Free Download
(1 page)
|
CH01 |
On 2020-05-06 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-06
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-23
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 24th, August 2018
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-23
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-18
filed on: 28th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 27th, March 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2016-04-30 to 2016-06-30
filed on: 27th, January 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-18
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-04-30
filed on: 19th, January 2016
|
accounts |
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened from 2015-07-31 to 2015-04-30
filed on: 5th, January 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-07-18 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-03: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 18th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2014-07-18: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|