COLLATE BUSINESS SYSTEMS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

03/11/223 November 2022 Secretary's details changed for Mr Adrian Matthew Mills on 2022-10-30

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/04/2120 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 PREVSHO FROM 30/11/2020 TO 31/08/2020

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

06/11/206 November 2020 SAIL ADDRESS CREATED

View Document

06/11/206 November 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

16/10/2016 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR ROBERT MARK CHANDLER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

15/06/1815 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/02/183 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026591600002

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026591600004

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026591600003

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MILLS / 18/11/2016

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MERECKI / 18/11/2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MILLS / 26/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MERECKI / 26/10/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM UNIT 7 STAG BUSINESS PARK 164-166 CHRISTCHURCH ROAD RINGWOOD HAMPSHIRE BH24 3AS

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 026591600002

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/11/1219 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/11/1125 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ADRIAN MILLS / 12/10/2011

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

10/11/1010 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE HARRISON

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MR ADRIAN MILLS

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE MICHELLE HARRISON / 17/06/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MILLS / 31/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MERECKI / 31/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED MR ADRIAN MILLS

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE TAYLOR / 01/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/12/0718 December 2007 NC INC ALREADY ADJUSTED 15/10/07

View Document

06/12/076 December 2007 £ NC 4200/10000 15/10/

View Document

02/03/072 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

17/12/0317 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/03/0319 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/11/0228 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 83 SEABOURNE ROAD BOURNEMOUTH DORSET BH5 2HF

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

10/11/9810 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

11/07/9611 July 1996 LOCATION OF REGISTER OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 £ NC 4000/4200 21/07/95

View Document

04/08/954 August 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 NC INC ALREADY ADJUSTED 01/07/95

View Document

02/08/952 August 1995 £ NC 100/4000 30/09/92

View Document

02/08/952 August 1995 NC INC ALREADY ADJUSTED 13/09/92

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/11/9410 November 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 REGISTERED OFFICE CHANGED ON 18/11/93 FROM: ORCHARD HOUSE 24 OXFORD AVENUE BOURNEMOUTH DORSET BH6 5HS

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93 FROM: PREMIER HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EF

View Document

13/02/9313 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9313 February 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/11

View Document

05/11/915 November 1991 SECRETARY RESIGNED

View Document

31/10/9131 October 1991 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