COLLETT EXPORT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/05/253 May 2025 | Confirmation statement made on 2025-04-20 with no updates |
28/03/2528 March 2025 | Micro company accounts made up to 2024-06-30 |
24/02/2524 February 2025 | Registered office address changed from 27 Manor Road 27 Manor Road Newent GL18 1UJ England to 27 Manor Road Newent Gloucestershire GL18 1UJ on 2025-02-24 |
24/02/2524 February 2025 | Registered office address changed from Orchard Corner Dinedor Hereford HR2 6PF England to 27 Manor Road 27 Manor Road Newent GL18 1UJ on 2025-02-24 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/05/244 May 2024 | Confirmation statement made on 2024-04-20 with no updates |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/05/234 May 2023 | Change of details for Mr Mark William Simnett as a person with significant control on 2022-04-01 |
04/05/234 May 2023 | Change of details for Mr Mark William Simnett as a person with significant control on 2022-04-08 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-20 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/05/221 May 2022 | Director's details changed for Mr Mark William Simnett on 2022-04-08 |
01/05/221 May 2022 | Confirmation statement made on 2022-04-20 with updates |
01/05/221 May 2022 | Cessation of Allan John Simnett as a person with significant control on 2022-04-01 |
11/01/2211 January 2022 | Micro company accounts made up to 2021-06-30 |
24/11/2124 November 2021 | Registered office address changed from Hawthorn Cottage Kingsthorne Hereford HR2 8AW England to Orchard Corner Dinedor Hereford HR2 6PF on 2021-11-24 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM ORCHARD CORNER DINEDOR HEREFORD HR2 6PF UNITED KINGDOM |
06/07/206 July 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 2 |
06/07/206 July 2020 | DIRECTOR APPOINTED MR MARK WILLIAM SIMNETT |
06/07/206 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK WILLIAM SIMNETT |
06/07/206 July 2020 | PSC'S CHANGE OF PARTICULARS / MR ALLAN JOHN SIMNETT / 01/07/2020 |
21/04/2021 April 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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