COLLECTIVE SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

04/06/244 June 2024 Registered office address changed from 2 King Street Nottingham NG1 2AS United Kingdom to Western House Western Street Nottingham Nottinghamshire NG1 3AZ on 2024-06-04

View Document

21/05/2421 May 2024 Change of details for Mr Simon Daniel Plummer as a person with significant control on 2024-05-20

View Document

21/05/2421 May 2024 Change of details for Mr Simon Daniel Plummer as a person with significant control on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mrs Katherine Ann Plummer on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Simon Daniel Plummer on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Registered office address changed from 15 Foster Avenue Beeston Nottingham NG9 1AE United Kingdom to 2 King Street Nottingham NG1 2AS on 2024-03-01

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Registered office address changed from 15 Foster Avenue Beeston Beeston Nottingham NG9 1AE United Kingdom to 15 Foster Avenue Beeston Nottingham NG9 1AE on 2022-10-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Cessation of Simon Daniel Plummer as a person with significant control on 2018-07-01

View Document

22/10/2122 October 2021 Cessation of Kate Ann Plummer as a person with significant control on 2018-07-01

View Document

08/10/218 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KATHERINE ANN PLUMMER / 02/12/2019

View Document

03/12/193 December 2019 PSC'S CHANGE OF PARTICULARS / MRS KATE ANN PLUMMER / 02/12/2019

View Document

02/12/192 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE ANN PLUMMER / 02/12/2019

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 12 CEDAR ROAD, BEESTON CEDAR ROAD BEESTON NOTTINGHAM NG9 4DB UNITED KINGDOM

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DANIEL PLUMMER

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE ANN PLUMMER

View Document

01/08/181 August 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MRS KATE ANN PLUMMER / 21/03/2018

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR SIMON DANIEL PLUMMER / 21/03/2018

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DANIEL PLUMMER

View Document

20/03/1820 March 2018 COMPANY NAME CHANGED COLLECTIVE INSPIRATION GROUP LTD CERTIFICATE ISSUED ON 20/03/18

View Document

20/03/1820 March 2018 DIRECTOR APPOINTED MR SIMON DANIEL PLUMMER

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON PLUMMER

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR SIMON DANIEL PLUMMER

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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