COLBERT CONSULTANCY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Micro company accounts made up to 2024-04-29

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-04-29

View Document

12/03/2412 March 2024 Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 97 Meneage Street Meneage Street Helston Cornwall TR13 8RE on 2024-03-12

View Document

31/01/2431 January 2024 Previous accounting period shortened from 2023-04-30 to 2023-04-29

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLIE MARANHOE / 20/10/2020

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / MR BYRON COLBERT / 20/10/2020

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

22/10/2022 October 2020 REGISTERED OFFICE CHANGED ON 22/10/2020 FROM 11 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / HOLLIE COLBERT / 01/11/2017

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MISS HOLLIE COLBERT / 01/11/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / BYRON COLBERT / 09/08/2017

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / MR BYRON COLBERT / 09/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/11/1325 November 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BAYNTUN

View Document

25/11/1325 November 2013 SECRETARY APPOINTED ANGELA LOUISE STOKES

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED HOLLIE COLBERT

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED BYRON COLBERT

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH CAROLINE PAGE BAYNTUN / 31/12/2012

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BYRON COLBERT / 31/12/2012

View Document

01/11/121 November 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

20/10/1020 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BYRON COLBERT / 03/10/2009

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLBERT / 14/02/2008

View Document

21/10/0821 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BAYNTUN / 14/02/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COLBERT / 14/02/2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 03/10/07; NO CHANGE OF MEMBERS

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

21/01/0721 January 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/07/0412 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

17/10/0117 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

14/10/9814 October 1998 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

13/08/9713 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/10/953 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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