COL-TEC (SOLUTIONS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
21/04/2521 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
22/10/2422 October 2024 | Change of details for Col-Tec (Holdings) Ltd as a person with significant control on 2024-10-21 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
08/05/248 May 2024 | Total exemption full accounts made up to 2023-08-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-25 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
12/02/2012 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
31/05/1931 May 2019 | CESSATION OF PAUL HAMILTON BAILEY AS A PSC |
31/05/1931 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COL-TEC (HOLDINGS) LTD |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039944160003 |
04/04/194 April 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
14/12/1814 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
15/02/1815 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
24/05/1624 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
19/05/1519 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
07/03/157 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 039944160003 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/05/1421 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
06/06/136 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
17/05/1217 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
18/05/1118 May 2011 | SAIL ADDRESS CHANGED FROM: 9 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NN UNITED KINGDOM |
18/05/1118 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 9 QUEENSWAY STEM LANE INDUSTRIAL ESTATE NEW MILTON HANTS |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PAUL BAILEY / 10/05/2010 |
01/07/101 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HAMILTON BAILEY / 10/05/2010 |
01/07/101 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
01/07/101 July 2010 | SAIL ADDRESS CREATED |
08/05/108 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BAILEY / 01/02/2007 |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
14/07/0714 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
22/05/0622 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
15/06/0515 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
19/05/0519 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
11/05/0411 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
20/12/0320 December 2003 | PARTICULARS OF MORTGAGE/CHARGE |
08/06/038 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 |
27/05/0327 May 2003 | RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS |
10/05/0210 May 2002 | RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS |
22/02/0222 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 |
07/06/017 June 2001 | RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS |
25/09/0025 September 2000 | NC INC ALREADY ADJUSTED 07/09/00 |
25/09/0025 September 2000 | £ NC 100/425000 07/09 |
14/09/0014 September 2000 | ACC. REF. DATE EXTENDED FROM 31/05/01 TO 31/08/01 |
14/09/0014 September 2000 | REGISTERED OFFICE CHANGED ON 14/09/00 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR |
12/09/0012 September 2000 | NEW DIRECTOR APPOINTED |
12/09/0012 September 2000 | SECRETARY RESIGNED |
12/09/0012 September 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/09/0012 September 2000 | DIRECTOR RESIGNED |
10/08/0010 August 2000 | COMPANY NAME CHANGED STEELRAY NO. 152 LIMITED CERTIFICATE ISSUED ON 11/08/00 |
16/05/0016 May 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of COL-TEC (SOLUTIONS) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company