COLLINSON PERFORMANCE & TRAINING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/03/2527 March 2025 Notification of Mack Collinson as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Change of details for Mr Bryn Collinson as a person with significant control on 2025-03-27

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

27/03/2527 March 2025 Registered office address changed from 161 Rutland Road Sheffield S3 9PP England to 63 Grenfolds Road Grenoside Sheffield S35 8NU on 2025-03-27

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/07/2420 July 2024 Compulsory strike-off action has been discontinued

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Registered office address changed from Barracks House Room 6, 1st Floor Hillsborough Sheffield S6 2LR United Kingdom to 161 Rutland Road Sheffield S3 9PP on 2024-05-09

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

01/09/231 September 2023 Compulsory strike-off action has been discontinued

View Document

01/09/231 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-04-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

26/05/2026 May 2020 COMPANY NAME CHANGED GET ACTIVE SOUTH YORKSHIRE LIMITED CERTIFICATE ISSUED ON 26/05/20

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

25/01/2025 January 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRYN COLLINSON / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR APPOINTED MR MACK COLLINSON

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR STACEY MASON

View Document

21/09/1921 September 2019 DISS40 (DISS40(SOAD))

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

01/05/181 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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