COLLISION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from Dewan Industrial Estate York House Haslingden Helmshore, Rossendale Lancashire BB4 4JG England to Unit 4 Dewan Industrial Estate York Avenue Haslingden, Rossendale Lancashire BB4 4JG on 2025-08-28

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2023-12-17 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/02/237 February 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Termination of appointment of Timothy David Jones as a secretary on 2023-01-18

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-17 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/04/211 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

08/08/198 August 2019 23/05/19 STATEMENT OF CAPITAL GBP 200

View Document

08/08/198 August 2019 23/05/19 STATEMENT OF CAPITAL GBP 200

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA ANN QUINN-JONES

View Document

05/01/185 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID JONES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/02/1723 February 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/03/1622 March 2016 DISS40 (DISS40(SOAD))

View Document

21/03/1621 March 2016 Annual return made up to 17 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JONES / 29/06/2015

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA ANN QUINN-JONES / 29/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM THE WARREN HURST GREEN CLITHEROE LANCASHIRE BB7 9QH

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM UNIT 4 DEWAN INDUSTRIAL ESTATE YORK AVENUE HELMSMORE LANCASHIRE BB4 4JG

View Document

13/01/1513 January 2015 Annual return made up to 17 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/01/146 January 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/01/1220 January 2012 Annual return made up to 17 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/08/115 August 2011 PREVEXT FROM 28/02/2011 TO 30/06/2011

View Document

02/03/112 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

23/02/1023 February 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA ANN QUINN-JONES / 22/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY DAVID JONES / 22/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID JONES / 22/02/2010

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM ST JOHNS COURT BACUP ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7PA

View Document

22/01/0922 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 17/12/07; NO CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 542 BURNLEY ROAD, CRAWSHAWBOOTH ROSSENDALE LANCS BB4 8NE

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 28/02/06

View Document

17/12/0417 December 2004 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