COLLABORATIVE CARE SOLUTIONS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

04/02/254 February 2025 Notice to Registrar of companies voluntary arrangement taking effect

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-02-29

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-02-28

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2416 May 2024 Change of details for Mr Mark Simon as a person with significant control on 2024-05-15

View Document

13/04/2413 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/06/231 June 2023 Registered office address changed from 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP England to The Burnham Business Centre Dorney House 46-48a High Street Burnham Buckinghamshire SL1 7JP on 2023-06-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Registered office address changed from 199-201 Stoke Road Slough SL2 5AX England to 46 - 48a High Street Burnham Dorney House Slough Buckinghamshire SL1 7JP on 2023-02-14

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/12/2221 December 2022 Registered office address changed from 61 Langley Road Slough SL3 7AH England to 199-201 Stoke Road Slough SL2 5AX on 2022-12-21

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2021-11-22 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

31/12/2031 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

26/09/1926 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/11/1722 November 2017 CESSATION OF IAN HODSON AS A PSC

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR IAN HODSDON

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM C/O GOLDWINS LIMITED 75 MAYGROVE ROAD WEST HAMPSTEAD LONDON NW6 2EG

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/04/1521 April 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/03/1421 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM GROUND FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information